London
E14 3JJ
Registered Address | 34 Leerdam Drive London E14 3JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
1 at £1 | Mario Aleksandrov Nikolov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2017 | Application to strike the company off the register (3 pages) |
24 November 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
21 January 2016 | Registered office address changed from Flat 21 Vermeer Court 1 Rembrandt Close London E14 3XA England to 34 Leerdam Drive London E14 3JJ on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Flat 21 Vermeer Court 1 Rembrandt Close London E14 3XA England to 34 Leerdam Drive London E14 3JJ on 21 January 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Registered office address changed from 407 Britannia House 1 - 11 Glenthorne Road London W6 0LH to Flat 21 Vermeer Court 1 Rembrandt Close London E14 3XA on 14 October 2015 (1 page) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Registered office address changed from 407 Britannia House 1 - 11 Glenthorne Road London W6 0LH to Flat 21 Vermeer Court 1 Rembrandt Close London E14 3XA on 14 October 2015 (1 page) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Registered office address changed from 21 Rembrandt Close London E14 3XA England to 407 Britannia House 1 - 11 Glenthorne Road London W6 0LH on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 21 Rembrandt Close London E14 3XA England to 407 Britannia House 1 - 11 Glenthorne Road London W6 0LH on 11 August 2014 (1 page) |
11 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
19 June 2013 | Director's details changed for Mr Mario Aleksandrov Nikolov on 5 June 2013 (2 pages) |
19 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
19 June 2013 | Director's details changed for Mr Mario Aleksandrov Nikolov on 5 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from 21 Vermee R Court 1 Rembrand Close London E14 3XA England on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 21 Vermee R Court 1 Rembrand Close London E14 3XA England on 19 June 2013 (1 page) |
19 June 2013 | Director's details changed for Mr Mario Aleksandrov Nikolov on 5 June 2013 (2 pages) |
19 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
4 June 2013 | Incorporation
|
4 June 2013 | Incorporation
|