London
W1T 6PB
Website | www.themalthousecarvery.com |
---|
Registered Address | C/O Contraband International 47-50 Margaret Street Oxford Circus London W1W 8SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Chase Marco Mcguiness 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,084 |
Current Liabilities | £1,084 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2019 | Application to strike the company off the register (1 page) |
24 October 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
11 May 2017 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to C/O Contraband International 47-50 Margaret Street Oxford Circus London W1W 8SB on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to C/O Contraband International 47-50 Margaret Street Oxford Circus London W1W 8SB on 11 May 2017 (1 page) |
12 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
31 August 2016 | Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF to Regina House 124 Finchley Road London NW3 5JS on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF to Regina House 124 Finchley Road London NW3 5JS on 31 August 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
10 November 2015 | Registered office address changed from 114D Cleveland Street London W1T 6PB England to Mutual House 70 Conduit Street London W1S 2GF on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 114D Cleveland Street London W1T 6PB England to Mutual House 70 Conduit Street London W1S 2GF on 10 November 2015 (1 page) |
15 July 2015 | Registered office address changed from Mutual House 70 Conduit Street London W15 2GF to 114D Cleveland Street London W1T 6PB on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Mutual House 70 Conduit Street London W15 2GF to 114D Cleveland Street London W1T 6PB on 15 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Mutual House 70 Conduit Street London W15 2GF on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Mutual House 70 Conduit Street London W15 2GF on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Mutual House 70 Conduit Street London W15 2GF on 3 July 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Chase Marco Mcguinness on 1 September 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Chase Marco Mcguinness on 1 September 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Chase Marco Mcguinness on 1 September 2014 (2 pages) |
5 December 2013 | Director's details changed for Mr Chase Marco Mcguiness on 6 September 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Chase Marco Mcguiness on 6 September 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Chase Marco Mcguiness on 6 September 2013 (2 pages) |
5 September 2013 | Incorporation Statement of capital on 2013-09-05
|
5 September 2013 | Incorporation Statement of capital on 2013-09-05
|