London
WC2R 3DA
Secretary Name | Michelangelo Di Battista |
---|---|
Status | Closed |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Arundel Street, 3rd Floor London WC2R 3DA |
Registered Address | 2 Arundel Street, 3rd Floor London WC2R 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Michelangelo Di Battista 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 December 2022 (6 pages) |
27 March 2023 | Previous accounting period shortened from 27 January 2023 to 30 December 2022 (1 page) |
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2022 | Application to strike the company off the register (1 page) |
21 November 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
28 October 2022 | Previous accounting period shortened from 28 January 2022 to 27 January 2022 (1 page) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
29 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
13 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
25 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
27 January 2021 | Previous accounting period shortened from 29 January 2020 to 28 January 2020 (1 page) |
20 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
13 February 2019 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
12 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Confirmation statement made on 13 January 2018 with no updates (2 pages) |
29 June 2018 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
29 June 2018 | Administrative restoration application (3 pages) |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
3 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
14 July 2017 | Change of details for Michelangelo Di Battista as a person with significant control on 13 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Michelangelo Di Battista on 13 July 2017 (2 pages) |
14 July 2017 | Secretary's details changed for Michelangelo Di Battista on 13 July 2017 (1 page) |
14 July 2017 | Change of details for Michelangelo Di Battista as a person with significant control on 13 July 2017 (2 pages) |
14 July 2017 | Registered office address changed from 40, Queen Anne Street London W1G 9EL to 2 Arundel Street, 3rd Floor London England WC2R 3DA on 14 July 2017 (1 page) |
14 July 2017 | Director's details changed for Michelangelo Di Battista on 13 July 2017 (2 pages) |
14 July 2017 | Registered office address changed from 40, Queen Anne Street London W1G 9EL to 2 Arundel Street, 3rd Floor London England WC2R 3DA on 14 July 2017 (1 page) |
14 July 2017 | Secretary's details changed for Michelangelo Di Battista on 13 July 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
30 September 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
27 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
16 January 2015 | Director's details changed for Michelangelo Di Battista on 13 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Michelangelo Di Battista on 13 January 2015 (2 pages) |
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|