London
EC4N 6AF
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
16 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
16 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
28 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
28 February 2017 | Register(s) moved to registered inspection location Nabarro Llp 1 South Victoria Quays Sheffield S2 5SY (1 page) |
28 February 2017 | Register(s) moved to registered inspection location Nabarro Llp 1 South Victoria Quays Sheffield S2 5SY (1 page) |
16 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
16 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
9 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Register(s) moved to registered inspection location Nabarro Llp 1 South Victoria Quays Sheffield S2 5SY (1 page) |
18 February 2015 | Register(s) moved to registered inspection location Nabarro Llp 1 South Victoria Quays Sheffield S2 5SY (1 page) |
18 February 2015 | Register inspection address has been changed from C/O Nabarro 1 Victoria Quays Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Victoria Quays Sheffield S2 5SY (1 page) |
18 February 2015 | Register inspection address has been changed from C/O Nabarro 1 Victoria Quays Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Victoria Quays Sheffield S2 5SY (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
9 September 2014 | Director's details changed for Mrs Jennifer Steele on 29 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Jennifer Steele on 29 August 2014 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
18 October 2013 | Director's details changed for Mrs Jennifer Steele on 17 October 2013 (2 pages) |
18 October 2013 | Register(s) moved to registered inspection location (1 page) |
18 October 2013 | Register inspection address has been changed (1 page) |
18 October 2013 | Register inspection address has been changed (1 page) |
18 October 2013 | Director's details changed for Mrs Jennifer Steele on 17 October 2013 (2 pages) |
18 October 2013 | Register(s) moved to registered inspection location (1 page) |
17 October 2013 | Registered office address changed from 19 Alzey Gardens Harpenden Hertfordshire AL5 5SZ United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 19 Alzey Gardens Harpenden Hertfordshire AL5 5SZ United Kingdom on 17 October 2013 (1 page) |
21 January 2013 | Incorporation
|
21 January 2013 | Incorporation
|