Bury Court
London
EC3A 7BA
Registered Address | 1 Lambeth Palace Road Becket House London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2020 | Registered office address changed from C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to PO Box Fcgb 1 Lambeth Palace Road Becket House London SE1 7EU on 19 August 2020 (1 page) |
4 January 2020 | Voluntary strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2019 | Application to strike the company off the register (1 page) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
23 February 2018 | Notification of Moise Emquies as a person with significant control on 6 April 2016 (2 pages) |
23 February 2018 | Withdrawal of a person with significant control statement on 23 February 2018 (2 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
11 July 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Pierre, Dany Coscas as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of Pierre, Dany Coscas as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
25 July 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
28 June 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
28 June 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
28 June 2016 | Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
15 January 2015 | Director's details changed for Pierre Dany Coscas on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Pierre Dany Coscas on 15 January 2015 (2 pages) |
29 December 2014 | Register inspection address has been changed to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
29 December 2014 | Register inspection address has been changed to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages) |
15 September 2014 | Registered office address changed from C/O Chambre De Commerce Française De Grande Bretag Lincoln House 300 High Holborn London WC1V 7JH England to C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from C/O Chambre De Commerce Française De Grande Bretag Lincoln House 300 High Holborn London WC1V 7JH England to C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on 15 September 2014 (1 page) |
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|