London
EC4Y 0AB
Registered Address | Tallis House 2 Tallis Street London EC4Y 0AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Raghavendra Gupta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,724 |
Cash | £8,618 |
Current Liabilities | £14,470 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 October 2021 | Voluntary strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2021 | Application to strike the company off the register (3 pages) |
15 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
2 January 2019 | Change of details for Mr Raghavendra Gupta as a person with significant control on 31 December 2018 (2 pages) |
2 January 2019 | Director's details changed for Mr Raghavendra Gupta on 31 December 2018 (2 pages) |
4 November 2018 | Change of details for Mr Raghavendra Gupta as a person with significant control on 4 November 2018 (2 pages) |
4 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
26 January 2018 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
11 January 2017 | Second filing of a statement of capital following an allotment of shares on 10 August 2016
|
11 January 2017 | Second filing of a statement of capital following an allotment of shares on 10 August 2016
|
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 October 2016 | Registered office address changed from Mermaid Business Centre 2 Puddle Dock Blackfriars London EC4V 3DB England to Tallis House 2 Tallis Street London EC4Y 0AB on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Mermaid Business Centre 2 Puddle Dock Blackfriars London EC4V 3DB England to Tallis House 2 Tallis Street London EC4Y 0AB on 19 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
31 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
31 August 2016 | Director's details changed for Mr Raghavendra Gupta on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Raghavendra Gupta on 31 August 2016 (2 pages) |
18 July 2016 | Registered office address changed from Flat 220 Alpha House Broad Street Northampton NN1 2HS to Mermaid Business Centre 2 Puddle Dock Blackfriars London EC4V 3DB on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Flat 220 Alpha House Broad Street Northampton NN1 2HS to Mermaid Business Centre 2 Puddle Dock Blackfriars London EC4V 3DB on 18 July 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
26 June 2014 | Registered office address changed from 8 St. Michaels Road Flat 6 Northampton NN1 3JU on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 8 St. Michaels Road Flat 6 Northampton NN1 3JU on 26 June 2014 (1 page) |
14 November 2013 | Registered office address changed from 8 St. Michaels Road Northampton NN1 3JU United Kingdom on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from 8 St. Michaels Road Northampton NN1 3JU United Kingdom on 14 November 2013 (2 pages) |
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|