London
W1G 8TB
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Peter Damian Spencer 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 May |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
22 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
7 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
30 October 2017 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 October 2017 (1 page) |
18 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
18 October 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 October 2017 | Notification of Peter Damian Spencer as a person with significant control on 6 April 2016 (4 pages) |
18 October 2017 | Administrative restoration application (3 pages) |
18 October 2017 | Notification of Peter Damian Spencer as a person with significant control on 6 April 2016 (4 pages) |
18 October 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 October 2017 | Administrative restoration application (3 pages) |
18 October 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
18 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
10 May 2013 | Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor, Devonshire House, 1 Devo London W1W 5DS England on 10 May 2013 (1 page) |
10 May 2013 | Company name changed beautiful office one LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Company name changed beautiful office one LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor, Devonshire House, 1 Devo London W1W 5DS England on 10 May 2013 (1 page) |
8 May 2013 | Incorporation (33 pages) |
8 May 2013 | Incorporation (33 pages) |