London
EC4V 6BJ
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2016 | Final Gazette dissolved following liquidation (1 page) |
6 May 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
6 May 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 April 2015 | Registered office address changed from 99 Wolverton Road Newport Pagnell Buckinghamshire MK16 8HX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from 99 Wolverton Road Newport Pagnell Buckinghamshire MK16 8HX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 14 April 2015 (2 pages) |
13 April 2015 | Statement of affairs with form 4.19 (7 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Appointment of a voluntary liquidator (2 pages) |
13 April 2015 | Statement of affairs with form 4.19 (7 pages) |
13 April 2015 | Appointment of a voluntary liquidator (2 pages) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
4 June 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
1 October 2013 | Registration of charge 085474810001 (8 pages) |
1 October 2013 | Registration of charge 085474810001 (8 pages) |
4 June 2013 | Company name changed bodylimits transition LIMITED\certificate issued on 04/06/13
|
4 June 2013 | Company name changed bodylimits transition LIMITED\certificate issued on 04/06/13
|
29 May 2013 | Incorporation Statement of capital on 2013-05-29
|
29 May 2013 | Incorporation Statement of capital on 2013-05-29
|