East Grinstead
RH19 3AW
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Angelika Matula 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2017 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2017-03-20
|
20 March 2017 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2017-03-20
|
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 June 2014 | Registered office address changed from 14 High Street East Grinstead RH19 3AW England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 14 High Street East Grinstead RH19 3AW England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 14 High Street East Grinstead RH19 3AW England on 2 June 2014 (1 page) |
9 April 2014 | Director's details changed for Angelika Matulova on 10 March 2014 (2 pages) |
9 April 2014 | Director's details changed for Angelika Matulova on 10 March 2014 (2 pages) |
26 March 2013 | Incorporation
|
26 March 2013 | Incorporation
|