Sliema
Malta
Registered Address | 5 Stratford Place London W1C 1AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 April 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Notification of Johannes Cornelis Lambertus Zuiderwijk as a person with significant control on 16 May 2019 (2 pages) |
7 April 2020 | Notification of Frans Sonneveldt as a person with significant control on 16 May 2019 (2 pages) |
9 December 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 May 2018 | Redenomination of shares. Statement of capital 16 April 2018
|
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (9 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
22 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
22 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
17 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Statement of capital following an allotment of shares on 21 March 2014
|
3 March 2015 | Statement of capital following an allotment of shares on 21 March 2014
|
2 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
10 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
23 January 2014 | Incorporation (35 pages) |
23 January 2014 | Incorporation (35 pages) |