124-128 City Road
London
EC1V 2NJ
Director Name | CNU Online Holdings, Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 24 March 2015(same day as company formation) |
Correspondence Address | 175 West Jackson Blvd Chicago Il, 60604 United States |
Registered Address | 2nd Floor Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2018 | Application to strike the company off the register (5 pages) |
16 April 2018 | Confirmation statement made on 3 April 2018 with updates (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 July 2017 | Sub-division of shares on 7 July 2017 (4 pages) |
21 July 2017 | Sub-division of shares on 7 July 2017 (4 pages) |
2 June 2017 | Confirmation statement made on 24 March 2017 with updates (60 pages) |
2 June 2017 | Confirmation statement made on 24 March 2017 with updates (60 pages) |
11 December 2016 | Registered office address changed from 23 Austin Friars London EC2N 2QP United Kingdom to 2nd Floor Fergusson House 124-128 City Road London Uk EC1V 2NJ on 11 December 2016 (2 pages) |
11 December 2016 | Registered office address changed from 23 Austin Friars London EC2N 2QP United Kingdom to 2nd Floor Fergusson House 124-128 City Road London Uk EC1V 2NJ on 11 December 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
4 April 2016 | Director's details changed for Cnu Online Holdings, Llc on 21 July 2015 (1 page) |
4 April 2016 | Director's details changed for Cnu Online Holdings, Llc on 21 July 2015 (1 page) |
24 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |