London
EC1V 4PW
Registered Address | 87 Rear Office 2nd Floor Whitechapel High Street London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | Alina Elahi 100.00% Ordinary |
---|
Latest Accounts | 12 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 12 May |
4 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
27 July 2018 | Insolvency:notice of release of former liquidator by secretary of state anthony john sargeant date of release - 19/12/2017 (4 pages) |
26 June 2018 | Liquidators' statement of receipts and payments to 1 June 2018 (12 pages) |
6 December 2017 | Appointment of a voluntary liquidator (2 pages) |
6 December 2017 | Removal of liquidator by court order (7 pages) |
6 December 2017 | Appointment of a voluntary liquidator (2 pages) |
6 December 2017 | Removal of liquidator by court order (7 pages) |
27 June 2017 | Registered office address changed from 87 Rear Office 2nd Floor Whitechapel High Street London E1 7QX England to 87 Rear Office 2nd Floor Whitechapel High Street London E1 7QX on 27 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from 87 Rear Office 2nd Floor Whitechapel High Street London E1 7QX England to 87 Rear Office 2nd Floor Whitechapel High Street London E1 7QX on 27 June 2017 (2 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Appointment of a voluntary liquidator (1 page) |
26 June 2017 | Resolutions
|
26 June 2017 | Declaration of solvency (4 pages) |
26 June 2017 | Appointment of a voluntary liquidator (1 page) |
26 June 2017 | Declaration of solvency (6 pages) |
20 May 2017 | Total exemption full accounts made up to 12 May 2017 (8 pages) |
20 May 2017 | Total exemption full accounts made up to 12 May 2017 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 May 2017 | Current accounting period shortened from 31 May 2017 to 12 May 2017 (1 page) |
11 May 2017 | Current accounting period shortened from 31 May 2017 to 12 May 2017 (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
2 April 2016 | Company name changed 09033605 LTD\certificate issued on 02/04/16
|
2 April 2016 | Company name changed 09033605 LTD\certificate issued on 02/04/16
|
2 April 2016 | Resolutions
|
2 April 2016 | Resolutions
|
24 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Registered office address changed from 1st Floor 9 Great Newport Street London WC2H 7JA to 87 Rear Office 2nd Floor Whitechapel High Street London E1 7QX on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 1st Floor 9 Great Newport Street London WC2H 7JA to 87 Rear Office 2nd Floor Whitechapel High Street London E1 7QX on 26 February 2016 (1 page) |
18 January 2016 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Administrative restoration application (3 pages) |
18 January 2016 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Administrative restoration application (3 pages) |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to 1st Floor 9 Great Newport Street London WC2H 7JA on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England to 1st Floor 9 Great Newport Street London WC2H 7JA on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England to 1st Floor 9 Great Newport Street London WC2H 7JA on 16 July 2015 (2 pages) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|