London
EC1V 4PW
Registered Address | C/O Jamieson Alexander Legal Temple Chambers 3-7 Temple Avenue London EC4Y 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2022 | Notification of Egor Tarabasov as a person with significant control on 6 April 2016 (2 pages) |
23 June 2022 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 23 June 2022 (2 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 June 2022 | Confirmation statement made on 20 February 2018 with no updates (2 pages) |
9 June 2022 | Confirmation statement made on 20 February 2021 with no updates (2 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 June 2022 | Confirmation statement made on 20 February 2017 with no updates (2 pages) |
9 June 2022 | Annual return made up to 20 February 2016 Statement of capital on 2022-06-09
|
9 June 2022 | Confirmation statement made on 20 February 2022 with no updates (2 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 June 2022 | Administrative restoration application (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 June 2022 | Confirmation statement made on 20 February 2020 with no updates (2 pages) |
9 June 2022 | Confirmation statement made on 20 February 2019 with no updates (2 pages) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
1 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
30 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 30 September 2014 (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 February 2013 | Incorporation
|
20 February 2013 | Incorporation
|