London
SW1V 3HQ
Registered Address | Flat 52 Nash House Lupus Street London SW1V 3HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
1 at £1 | Paulius Griganavicius 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,370 |
Cash | £4,836 |
Current Liabilities | £2,591 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | Application to strike the company off the register (3 pages) |
22 November 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Director's details changed for Paulius Griganavisius on 22 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Paulius Griganavisius on 22 August 2016 (2 pages) |
22 August 2016 | Registered office address changed from Flat 35 Padstow House Three Colt Street London E14 8AH England to Flat 52 Nash House Lupus Street London SW1V 3HQ on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Flat 35 Padstow House Three Colt Street London E14 8AH England to Flat 52 Nash House Lupus Street London SW1V 3HQ on 22 August 2016 (1 page) |
3 January 2016 | Registered office address changed from Flat 37 Padstow House Three Colt Street London E14 8AH to Flat 35 Padstow House Three Colt Street London E14 8AH on 3 January 2016 (1 page) |
3 January 2016 | Registered office address changed from Flat 37 Padstow House Three Colt Street London E14 8AH to Flat 35 Padstow House Three Colt Street London E14 8AH on 3 January 2016 (1 page) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Registered office address changed from 8 Carmichael House Poplar High Street London Greater London E14 0AZ to Flat 37 Padstow House Three Colt Street London E14 8AH on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 8 Carmichael House Poplar High Street London Greater London E14 0AZ to Flat 37 Padstow House Three Colt Street London E14 8AH on 3 March 2015 (1 page) |
3 March 2015 | Director's details changed for Paulius Griganavisius on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 8 Carmichael House Poplar High Street London Greater London E14 0AZ to Flat 37 Padstow House Three Colt Street London E14 8AH on 3 March 2015 (1 page) |
3 March 2015 | Director's details changed for Paulius Griganavisius on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Paulius Griganavisius on 3 March 2015 (2 pages) |
20 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|