London
N1 6AH
Registered Address | 75 East Road London N1 6AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
100 at £0.01 | Martina Vrette 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 September 2015 | Registered office address changed from 1st Floor 124 Chancery Lane London WC2A 1PT to 75 East Road London N1 6AH on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 1st Floor 124 Chancery Lane London WC2A 1PT to 75 East Road London N1 6AH on 30 September 2015 (1 page) |
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
22 March 2015 | Accounts made up to 30 April 2014 (2 pages) |
22 March 2015 | Accounts made up to 30 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders (3 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders (3 pages) |
5 April 2014 | Director's details changed for Miss Martina Vrette on 16 April 2013 (2 pages) |
5 April 2014 | Director's details changed for Miss Martina Vrette on 16 April 2013 (2 pages) |
17 March 2014 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 3 February 2014 (1 page) |
17 March 2014 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 3 February 2014 (1 page) |
17 March 2014 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 3 February 2014 (1 page) |
29 January 2014 | Registered office address changed from 124 1st Floor Chancery Lane London WC2A 1PT England on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 124 1st Floor Chancery Lane London WC2A 1PT England on 29 January 2014 (1 page) |
29 January 2014 | Company name changed gummy productions LTD\certificate issued on 29/01/14
|
29 January 2014 | Company name changed gummy productions LTD\certificate issued on 29/01/14
|
27 January 2014 | Registered office address changed from 36/37 Featherstone Street London EC1Y 8QZ United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 36/37 Featherstone Street London EC1Y 8QZ United Kingdom on 27 January 2014 (1 page) |
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|