London
E8 1HE
Registered Address | Hackney Picturehouse 270 Mare Street London E8 1HE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
100 at £1 | Nadin Hadi 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
21 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
4 December 2015 | Registered office address changed from Flat 19, Sandall House Daling Way London E3 5nd to Hackney Picturehouse 270 Mare Street London E8 1HE on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Flat 19, Sandall House Daling Way London E3 5nd to Hackney Picturehouse 270 Mare Street London E8 1HE on 4 December 2015 (1 page) |
18 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from Office 4 Hackney Picturehouse 270 Mare Street London E8 1HE to Flat 19, Sandall House Daling Way London E3 5ND on 15 January 2015 (1 page) |
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered office address changed from Office 4 Hackney Picturehouse 270 Mare Street London E8 1HE to Flat 19, Sandall House Daling Way London E3 5ND on 15 January 2015 (1 page) |
29 December 2014 | Registered office address changed from 68B Colvestone Crescent London E8 2LJ United Kingdom to Office 4 Hackney Picturehouse 270 Mare Street London E8 1HE on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from 68B Colvestone Crescent London E8 2LJ United Kingdom to Office 4 Hackney Picturehouse 270 Mare Street London E8 1HE on 29 December 2014 (2 pages) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|