Aberdeen
AB16 5TF
Scotland
Registered Address | C/O Johnston Carmichael Office G08(Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
1 at £1 | Charles Mcintosh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,766 |
Cash | £73,090 |
Current Liabilities | £18,394 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 December 2023 | Return of final meeting in a members' voluntary winding up (13 pages) |
---|---|
27 February 2023 | Liquidators' statement of receipts and payments to 8 February 2023 (12 pages) |
17 February 2022 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Birchin Court 20 Birchin Lane London EC3V 9DU on 17 February 2022 (2 pages) |
17 February 2022 | Appointment of a voluntary liquidator (3 pages) |
17 February 2022 | Declaration of solvency (5 pages) |
17 February 2022 | Resolutions
|
19 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
29 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
2 February 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
23 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
28 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Charles Mcintosh as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Charles Mcintosh as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
24 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|