First Floor
London
EC2A 4AP
Registered Address | 26 Cowper Street First Floor London EC2A 4AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Borghi Stefeno 50.00% Ordinary |
---|---|
2.5k at £1 | Rusconi Giancarlo 50.00% Ordinary |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2019 | Application to strike the company off the register (1 page) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
2 July 2018 | Director's details changed for Mr Soobaschand Seebaluck on 25 June 2018 (2 pages) |
19 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page) |
23 January 2018 | Change of details for Mr Giancarlo Rusconi as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
7 November 2017 | Second filing for the cessation of Stefano Borghi as a person with significant control (5 pages) |
7 November 2017 | Second filing for the cessation of Stefano Borghi as a person with significant control (5 pages) |
24 October 2017 | Cessation of Stefano Borghi as a person with significant control on 6 April 2016
|
24 October 2017 | Cessation of Stefano Borghi as a person with significant control on 6 April 2016
|
27 July 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
27 July 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
9 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
9 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|