77 Marsh Wall
London
E14 9SH
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
28 February 2022 | Resolutions
|
28 February 2022 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 28 February 2022 (2 pages) |
28 February 2022 | Appointment of a voluntary liquidator (3 pages) |
28 February 2022 | Declaration of solvency (5 pages) |
10 February 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
25 May 2021 | Change of details for Mr Christopher Paul Nelson as a person with significant control on 25 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Christopher Paul Nelson on 25 May 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
12 October 2020 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 12 October 2020 (1 page) |
12 October 2020 | Change of details for Mr Christopher Paul Nelson as a person with significant control on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr Christopher Paul Nelson on 12 October 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
10 June 2019 | Change of details for Mr Paul Nelson as a person with significant control on 2 June 2019 (2 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 January 2019 | Director's details changed for Mr Christopher Paul Nelson on 4 January 2019 (2 pages) |
20 December 2018 | Registered office address changed from 10th Floor One Canada Square Canary Wharf London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 20 December 2018 (1 page) |
24 July 2018 | Change of details for Mr Paul Nelson as a person with significant control on 24 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Christopher Paul Nelson on 24 July 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Paul Nelson as a person with significant control on 1 July 2016 (2 pages) |
30 June 2017 | Notification of Paul Nelson as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Paul Nelson as a person with significant control on 1 July 2016 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 August 2016 | Director's details changed for Mr Christopher Paul Nelson on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Christopher Paul Nelson on 2 August 2016 (2 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 August 2015 | Director's details changed for Mr Christopher Paul Nelson on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Christopher Paul Nelson on 28 August 2015 (2 pages) |
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|