Oadby
Leicester
LE2 4RE
Registered Address | 23 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 July 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Registered office address changed from 27 Austin Friars London EC2N 2QP England to C/O Richard Baptist Baptist & Co 23 Austin Friars London EC2N 2QP on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 27 Austin Friars London EC2N 2QP England to C/O Richard Baptist Baptist & Co 23 Austin Friars London EC2N 2QP on 1 September 2014 (1 page) |
1 September 2014 | Director's details changed for Mr Vinod Prabhudas Tanna on 4 June 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Vinod Prabhudas Tanna on 4 June 2014 (2 pages) |
1 September 2014 | Registered office address changed from 27 Austin Friars London EC2N 2QP England to C/O Richard Baptist Baptist & Co 23 Austin Friars London EC2N 2QP on 1 September 2014 (1 page) |
1 September 2014 | Director's details changed for Mr Vinod Prabhudas Tanna on 4 June 2014 (2 pages) |
16 July 2013 | Incorporation Statement of capital on 2013-07-16
|
16 July 2013 | Incorporation Statement of capital on 2013-07-16
|