London
W1H 4HG
Registered Address | 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2019 | Application to strike the company off the register (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 September 2016 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 20 Harcourt Street London W1H 4HG on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 20 Harcourt Street London W1H 4HG on 21 September 2016 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
9 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mr Dominic Luke Kennedy on 15 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr Dominic Luke Kennedy on 15 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
11 March 2014 | Register(s) moved to registered inspection location (2 pages) |
11 March 2014 | Register inspection address has been changed (2 pages) |
11 March 2014 | Register(s) moved to registered inspection location (2 pages) |
11 March 2014 | Register inspection address has been changed (2 pages) |
14 February 2014 | Registered office address changed from C/O William Sturges Llp Burwood House 14-16 Caxton Street London SW1H 0QY United Kingdom on 14 February 2014 (2 pages) |
14 February 2014 | Registered office address changed from C/O William Sturges Llp Burwood House 14-16 Caxton Street London SW1H 0QY United Kingdom on 14 February 2014 (2 pages) |
30 January 2014 | Company name changed pembroke search LIMITED\certificate issued on 30/01/14
|
30 January 2014 | Company name changed pembroke search LIMITED\certificate issued on 30/01/14
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|