London
EC1N 8SJ
Director Name | Miss Victoria Sophie Rogers |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 1st Floor Lloyd's Avenue London EC3N 3ES |
Registered Address | First Floor, The Studio 3-5 Bleeding Heart Yard London EC1N 8SJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Petra Klevius Von Schalien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1 |
Current Liabilities | £4,929 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2022 | Application to strike the company off the register (1 page) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
22 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
21 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
6 November 2019 | Amended micro company accounts made up to 31 August 2018 (4 pages) |
25 June 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
4 April 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
15 December 2015 | Registered office address changed from C/O Asdil Management 6 1st Floor Lloyd's Avenue London EC3N 3ES to C/O Asdil Management First Floor, the Studio 3-5 Bleeding Heart Yard London EC1N 8SJ on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from C/O Asdil Management 6 1st Floor Lloyd's Avenue London EC3N 3ES to C/O Asdil Management First Floor, the Studio 3-5 Bleeding Heart Yard London EC1N 8SJ on 15 December 2015 (1 page) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Company name changed bridesmate LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Company name changed bridesmate LIMITED\certificate issued on 27/03/14
|
12 March 2014 | Termination of appointment of Victoria Rogers as a director (1 page) |
12 March 2014 | Termination of appointment of Victoria Rogers as a director (1 page) |
25 September 2013 | Registered office address changed from 6 Rosebery Road London SW2 4DE United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 6 Rosebery Road London SW2 4DE United Kingdom on 25 September 2013 (1 page) |
20 August 2013 | Incorporation
|
20 August 2013 | Incorporation
|