Nottinghamshire
NG19 8RY
Registered Address | Unit 21 16-26 Banner Street London EC1Y 8QE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2016 | Termination of appointment of Richard Welch as a director on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Pleasley Park Farmhouse Wood Lane Pleasley Vale Mansfield Notts NG19 8RY to Unit 21 16-26 Banner Street London EC1Y 8QE on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Richard Welch as a director on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Pleasley Park Farmhouse Wood Lane Pleasley Vale Mansfield Notts NG19 8RY to Unit 21 16-26 Banner Street London EC1Y 8QE on 28 September 2016 (1 page) |
27 April 2016 | Voluntary strike-off action has been suspended (1 page) |
27 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 January 2016 | Voluntary strike-off action has been suspended (1 page) |
15 January 2016 | Voluntary strike-off action has been suspended (1 page) |
8 January 2016 | Registered office address changed from C/O C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU United Kingdom to Pleasley Park Farmhouse Wood Lane Pleasley Vale Mansfield Notts NG19 8RY on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from C/O C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU United Kingdom to Pleasley Park Farmhouse Wood Lane Pleasley Vale Mansfield Notts NG19 8RY on 8 January 2016 (1 page) |
29 August 2015 | Voluntary strike-off action has been suspended (1 page) |
29 August 2015 | Voluntary strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Application to strike the company off the register (3 pages) |
13 November 2014 | Registered office address changed from C/O Cooper Harland Unit 21, 16 - 26 Banner Street London EC1Y 8QE England to C/O C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from C/O Cooper Harland Unit 21, 16 - 26 Banner Street London EC1Y 8QE England to C/O C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU on 13 November 2014 (1 page) |
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|