Pimlico
London
SW1V 4QA
Registered Address | Flat 4 133 Cambridge Street Pimlico London SW1V 4QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2019 | Application to strike the company off the register (1 page) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 4 June 2018 with updates (5 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (2 pages) |
8 June 2017 | Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page) |
8 June 2017 | Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 December 2015 | Registered office address changed from 229a Peter Street Macclesfield Cheshire SK11 8ET United Kingdom to Flat 4 133 Cambridge Street Pimlico London SW1V 4QA on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 229a Peter Street Macclesfield Cheshire SK11 8ET United Kingdom to Flat 4 133 Cambridge Street Pimlico London SW1V 4QA on 14 December 2015 (1 page) |
14 December 2015 | Director's details changed for Miss Sarah Louise Judd on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Miss Sarah Louise Judd on 14 December 2015 (2 pages) |
8 June 2015 | Director's details changed for Miss Sarah Louise Judd on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 202 Arlington Building Bow Quarter 60 Fairfield Road Bow E3 2UB to 229a Peter Street Macclesfield Cheshire SK11 8ET on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 202 Arlington Building Bow Quarter 60 Fairfield Road Bow E3 2UB to 229a Peter Street Macclesfield Cheshire SK11 8ET on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Miss Sarah Louise Judd on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Miss Sarah Louise Judd on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 202 Arlington Building Bow Quarter 60 Fairfield Road Bow E3 2UB to 229a Peter Street Macclesfield Cheshire SK11 8ET on 8 June 2015 (1 page) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Miss Sarah Louise Judd on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Miss Sarah Louise Judd on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Miss Sarah Louise Judd on 4 June 2014 (2 pages) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|