London
E14 9EG
Secretary Name | Miss Yangyang Xu |
---|---|
Status | Closed |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4007 Landmark East Tower 24 Marsh Wall London E14 9EG |
Registered Address | 4007 Landmark East Tower 24 Marsh Wall London E14 9EG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (3 pages) |
3 September 2018 | Director's details changed for Miss Yangyang Xu on 8 June 2015 (2 pages) |
3 September 2018 | Secretary's details changed for Miss Yangyang Xu on 8 June 2015 (1 page) |
18 April 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
13 March 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
13 March 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
10 August 2015 | Registered office address changed from 2103 the Landmark West Tower 22 Mash Wall London E14 9AL to 4007 Landmark East Tower 24 Marsh Wall London E14 9EG on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 2103 the Landmark West Tower 22 Mash Wall London E14 9AL to 4007 Landmark East Tower 24 Marsh Wall London E14 9EG on 10 August 2015 (1 page) |
11 April 2015 | Accounts for a dormant company made up to 28 February 2015 (10 pages) |
11 April 2015 | Accounts for a dormant company made up to 28 February 2015 (10 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 February 2015 | Company name changed orange pr london LIMITED\certificate issued on 06/02/15
|
6 February 2015 | Company name changed orange pr london LIMITED\certificate issued on 06/02/15
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|