London
E16 3AL
Registered Address | 2 Foxglove Road Rush Green Essex RM7 0YQ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
1 at £1 | Aidas Zimnickas 100.00% Ordinary |
---|
Next Accounts Due | 21 August 2015 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 November |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2016 | Application to strike the company off the register (4 pages) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Registered office address changed from 151 Quebec Road Ilford London IG2 6AP to 2 Foxglove Road Rush Green Essex RM7 0YQ on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from 151 Quebec Road Ilford London IG2 6AP to 2 Foxglove Road Rush Green Essex RM7 0YQ on 2 September 2015 (2 pages) |
8 January 2015 | Registered office address changed from 21 Durham Road Canning Town Essex E16 4NF to 151 Quebec Road Ilford London IG2 6AP on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 21 Durham Road Canning Town Essex E16 4NF to 151 Quebec Road Ilford London IG2 6AP on 8 January 2015 (2 pages) |
22 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
2 June 2014 | Registered office address changed from 18 Murray Square London E16 3AL England on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from 18 Murray Square London E16 3AL England on 2 June 2014 (2 pages) |
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|