London
W8 5DW
Registered Address | Flat 5 21 Kensington Court London W8 5DW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2019 | Application to strike the company off the register (3 pages) |
30 November 2018 | Statement by Directors (1 page) |
30 November 2018 | Solvency Statement dated 05/11/18 (1 page) |
30 November 2018 | Resolutions
|
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
28 March 2018 | Notification of Lawrence Staden as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Notification of Charles Porter as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Notification of Manuel Bordini as a person with significant control on 6 April 2016 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 June 2017 | Director's details changed for Ms Alice Bordini on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Ms Alice Bordini on 5 June 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 December 2016 | Second filing of a statement of capital following an allotment of shares on 9 April 2015
|
21 December 2016 | Second filing of a statement of capital following an allotment of shares on 9 April 2015
|
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
2 June 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
30 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
12 August 2015 | Director's details changed for Ms Alice Bordini on 27 February 2015 (2 pages) |
12 August 2015 | Director's details changed for Ms Alice Bordini on 27 February 2015 (2 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|