Edgware
Middlesex
HA8 8NP
Registered Address | Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Ivory Mint Holdings Corp 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
29 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
29 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
13 July 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
13 July 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
7 May 2015 | Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 7 May 2015 (1 page) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
9 September 2014 | Director's details changed for Mr Irving Aronson on 1 July 2013 (2 pages) |
9 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Mr Irving Aronson on 1 July 2013 (2 pages) |
9 September 2014 | Director's details changed for Mr Irving Aronson on 1 July 2013 (2 pages) |
9 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
18 July 2013 | Registered office address changed from 2Nd Floor Highview House 165-167 Station Road Edgware Middlesex HA8 7JU England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 2Nd Floor Highview House 165-167 Station Road Edgware Middlesex HA8 7JU England on 18 July 2013 (1 page) |
24 June 2013 | Incorporation
|
24 June 2013 | Incorporation
|