London
NW2 3TR
Registered Address | 6a 6a Garlinge Road London NW2 3TR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
1 at £5 | Emma Theresa Katherine Haight 100.00% Ordinary |
---|
Latest Accounts | 5 April 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
26 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 April 2020 | Declaration of solvency (6 pages) |
1 April 2020 | Appointment of a voluntary liquidator (3 pages) |
1 April 2020 | Resolutions
|
9 March 2020 | Statement of capital following an allotment of shares on 23 January 2020
|
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
14 January 2020 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
13 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
4 January 2019 | Unaudited abridged accounts made up to 5 April 2018 (7 pages) |
12 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
14 July 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 6a 6a Garlinge Road London NW2 3TR on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 6a 6a Garlinge Road London NW2 3TR on 14 July 2017 (1 page) |
14 July 2017 | Director's details changed for Ms Emma Theresa Katherine Haight on 5 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Ms Emma Theresa Katherine Haight on 5 July 2017 (2 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 5 April 2016 (5 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 5 April 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
13 October 2015 | Previous accounting period shortened from 31 July 2015 to 5 April 2015 (1 page) |
13 October 2015 | Previous accounting period shortened from 31 July 2015 to 5 April 2015 (1 page) |
13 October 2015 | Previous accounting period shortened from 31 July 2015 to 5 April 2015 (1 page) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 October 2014 | Registered office address changed from 155 Newton Drive Blackpool FY3 8LZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 155 Newton Drive Blackpool FY3 8LZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 155 Newton Drive Blackpool FY3 8LZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 October 2014 (2 pages) |
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|