Windsor
Berkshire
SL4 1QN
Registered Address | Titchfield House 69-85 Tabernacle St London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Gregory Miller-cheevers 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Gregory Sean Miller-Cheevers on 8 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Gregory Sean Miller-Cheevers on 8 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Gregory Sean Miller-Cheevers on 8 July 2015 (2 pages) |
19 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 August 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 5 August 2013 (4 pages) |
5 August 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 5 August 2013 (4 pages) |
5 August 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 5 August 2013 (4 pages) |
10 July 2013 | Incorporation Statement of capital on 2013-07-10
|
10 July 2013 | Incorporation Statement of capital on 2013-07-10
|