25 Canada Square
London
E14 5LB
Registered Address | C/O Rodliffe Accounting Ltd, Level 33 25 Canada Square London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
27 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 August 2021 | Appointment of a voluntary liquidator (18 pages) |
1 July 2021 | INSOLVENCY:sec of state release of liquidator (1 page) |
24 May 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
21 September 2020 | Change of details for Mr Laurence Campbell as a person with significant control on 21 September 2020 (2 pages) |
21 September 2020 | Director's details changed for Mr Laurence Campbell on 21 September 2020 (2 pages) |
21 September 2020 | Registered office address changed from Level 33 C/O Rodliffe Accounting Ltd 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd, Level 33 25 Canada Square London E14 5LB on 21 September 2020 (1 page) |
17 September 2020 | Change of details for Mr Laurence Campbell as a person with significant control on 17 September 2020 (2 pages) |
17 September 2020 | Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to Level 33 C/O Rodliffe Accounting Ltd 25 Canada Square London E14 5LB on 17 September 2020 (1 page) |
17 September 2020 | Director's details changed for Mr Laurence Campbell on 17 September 2020 (2 pages) |
16 September 2020 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to 40a Station Road Upminster Essex RM14 2TR on 16 September 2020 (2 pages) |
26 August 2020 | Resolutions
|
26 August 2020 | Appointment of a voluntary liquidator (5 pages) |
26 August 2020 | Statement of affairs (9 pages) |
1 July 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
30 June 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
15 May 2019 | Change of details for Mr Laurence Campbell as a person with significant control on 14 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Laurence Campbell on 14 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
15 May 2019 | Change of details for Mr Laurence Campbell as a person with significant control on 15 May 2019 (2 pages) |
11 March 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
2 January 2019 | Micro company accounts made up to 31 May 2017 (3 pages) |
2 January 2019 | Administrative restoration application (3 pages) |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2018 | Director's details changed for Mr Laurence Campbell on 14 February 2018 (2 pages) |
14 February 2018 | Change of details for Mr Laurence Campbell as a person with significant control on 14 February 2018 (2 pages) |
18 September 2017 | Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Director's details changed for Mr Laurence Campbell on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Laurence Campbell on 15 February 2017 (2 pages) |
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|