Nicosia
2409
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Pacific Blue Company Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,358 |
Cash | £1,950 |
Current Liabilities | £8,739 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (3 pages) |
28 November 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Director's details changed for Mr. Michael Ioannou on 1 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr. Michael Ioannou on 1 October 2016 (2 pages) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
3 March 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Incorporation Statement of capital on 2013-06-14
|
14 June 2013 | Incorporation Statement of capital on 2013-06-14
|