Ilford
Essex
IG6 2UU
Website | protein-shakes-fitness.com |
---|
Registered Address | 1-2 Johnston Road Woodford Green IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ohlin Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (3 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 April 2017 | Registered office address changed from 5 Holly Cottages Bell Common Epping CM16 4EA England to 1-2 Johnston Road Woodford Green IG8 0XA on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 5 Holly Cottages Bell Common Epping CM16 4EA England to 1-2 Johnston Road Woodford Green IG8 0XA on 12 April 2017 (1 page) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
16 January 2017 | Registered office address changed from 13 Thurlow Gardens Ilford Essex IG6 2UU to 5 Holly Cottages Bell Common Epping CM16 4EA on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from 13 Thurlow Gardens Ilford Essex IG6 2UU to 5 Holly Cottages Bell Common Epping CM16 4EA on 16 January 2017 (1 page) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
3 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
11 January 2016 | Company name changed ohlin consulting LIMITED\certificate issued on 11/01/16
|
11 January 2016 | Company name changed ohlin consulting LIMITED\certificate issued on 11/01/16
|
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Johan Ohlin on 20 October 2014 (2 pages) |
2 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr Johan Ohlin on 20 October 2014 (2 pages) |
2 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 May 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 13 Thurlow Gardens Ilford Essex IG6 2UU on 19 May 2015 (2 pages) |
19 May 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 13 Thurlow Gardens Ilford Essex IG6 2UU on 19 May 2015 (2 pages) |
16 May 2015 | Change of name notice (1 page) |
16 May 2015 | Change of name notice (1 page) |
16 May 2015 | Company name changed proteinbottle LIMITED\certificate issued on 16/05/15
|
16 May 2015 | Company name changed proteinbottle LIMITED\certificate issued on 16/05/15
|
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|