London
E1W 3EP
Website | www.gringos-motorcycles.com |
---|
Registered Address | 18 Union Road Charan House, Suite 4 London SW4 6JP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2019 | Application to strike the company off the register (3 pages) |
17 July 2019 | Director's details changed for Bruno Da Silva Batista on 17 July 2019 (2 pages) |
17 July 2019 | Registered office address changed from 49 Skylines Village Limeharbour London E14 9TS England to 18 Union Road Charan House, Suite 4 London SW4 6JP on 17 July 2019 (1 page) |
17 July 2019 | Director's details changed for Mr Bruno Da Silva Batista on 17 July 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
14 November 2018 | Withdraw the company strike off application (1 page) |
29 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2018 | Application to strike the company off the register (3 pages) |
10 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from 571 Cable Street London E1W 3EP to 49 Skylines Village Limeharbour London E14 9TS on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 571 Cable Street London E1W 3EP to 49 Skylines Village Limeharbour London E14 9TS on 18 January 2017 (1 page) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
18 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
23 July 2014 | Company name changed speed E1 motorcycles LIMITED\certificate issued on 23/07/14
|
23 July 2014 | Company name changed speed E1 motorcycles LIMITED\certificate issued on 23/07/14
|
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|