London
SW19 3ES
Registered Address | 4 Massey House 85 Hartfield Road London SW19 3ES |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Haoran Cai 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
20 June 2022 | Previous accounting period shortened from 31 August 2022 to 28 February 2022 (1 page) |
17 June 2022 | Application to strike the company off the register (1 page) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
13 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
30 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
30 August 2020 | Registered office address changed from 26 Beulah Road London SW19 3SB England to 4 Massey House 85 Hartfield Road London SW19 3ES on 30 August 2020 (1 page) |
30 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
4 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
12 September 2018 | Confirmation statement made on 29 August 2018 with updates (5 pages) |
6 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 March 2017 | Registered office address changed from 34 Wardour Street London W1D 6QS to 26 Beulah Road London SW19 3SB on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 34 Wardour Street London W1D 6QS to 26 Beulah Road London SW19 3SB on 27 March 2017 (1 page) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 July 2015 | Registered office address changed from 550 Bromyard House Bromyard Avenue London W3 7FG England to 34 Wardour Street London W1D 6QS on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 550 Bromyard House Bromyard Avenue London W3 7FG England to 34 Wardour Street London W1D 6QS on 29 July 2015 (1 page) |
1 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
4 March 2015 | Registered office address changed from 89 Kendal House Collier Street London N1 9DF to 550 Bromyard House Bromyard Avenue London W3 7FG on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 89 Kendal House Collier Street London N1 9DF to 550 Bromyard House Bromyard Avenue London W3 7FG on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 89 Kendal House Collier Street London N1 9DF to 550 Bromyard House Bromyard Avenue London W3 7FG on 4 March 2015 (1 page) |
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
1 August 2014 | Registered office address changed from 52 Capital East Apartments 21 Western Gateway London E16 1AS England to 89 Kendal House Collier Street London N1 9DF on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 52 Capital East Apartments 21 Western Gateway London E16 1AS England to 89 Kendal House Collier Street London N1 9DF on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 52 Capital East Apartments 21 Western Gateway London E16 1AS England to 89 Kendal House Collier Street London N1 9DF on 1 August 2014 (1 page) |
30 June 2014 | Registered office address changed from Iq Brocco a4, 34 Edward Street Sheffield S3 7GB England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Iq Brocco a4, 34 Edward Street Sheffield S3 7GB England on 30 June 2014 (1 page) |
11 December 2013 | Registered office address changed from Iq Brocco a26, 34 Edward Street Sheffield United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Iq Brocco a26, 34 Edward Street Sheffield United Kingdom on 11 December 2013 (1 page) |
29 August 2013 | Incorporation
|
29 August 2013 | Incorporation
|