London
WC2E 7PP
Registered Address | Hudson House 8 Tavistock Street London WC2E 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Robert Grant 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2013 | Director's details changed for Mr Robert Grant on 20 June 2013 (2 pages) |
20 June 2013 | Company name changed ncl publishing LTD\certificate issued on 20/06/13
|
20 June 2013 | Registered office address changed from Communications House 26 York Street London W1U 6PZ England on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Communications House 26 York Street London W1U 6PZ England on 20 June 2013 (1 page) |
20 June 2013 | Director's details changed for Mr Robert Grant on 20 June 2013 (2 pages) |
20 June 2013 | Company name changed ncl publishing LTD\certificate issued on 20/06/13
|
25 March 2013 | Incorporation
|
25 March 2013 | Incorporation
|