London
NW1 3ER
Website | ediblestories.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £0.01 | Chloe Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Director's details changed for Ms. Chloe Morris on 25 March 2019 (2 pages) |
28 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
6 June 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
1 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
1 September 2015 | Registered office address changed from Flat 1 6 Munster Road London SW6 4EN United Kingdom to Acre House 11-15 William Road London NW1 3ER on 1 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from Flat 1 6 Munster Road London SW6 4EN United Kingdom to Acre House 11-15 William Road London NW1 3ER on 1 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from Flat 1 6 Munster Road London SW6 4EN United Kingdom to Acre House 11-15 William Road London NW1 3ER on 1 September 2015 (2 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|