London
N1 6PE
Registered Address | Second Floor 2-4 Rufus Street London N1 6PE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2021 | Application to strike the company off the register (1 page) |
7 April 2021 | Registered office address changed from 7 Coopers Mews Beckenham BR3 1AJ England to Second Floor 2-4 Rufus Street London N1 6PE on 7 April 2021 (1 page) |
25 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
25 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
25 April 2020 | Registered office address changed from 2 Leman Street Wework Aldgate Tower London E1 8FA England to 7 Coopers Mews Beckenham BR3 1AJ on 25 April 2020 (1 page) |
30 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
19 March 2019 | Director's details changed for Mr. Daniel Homoki-Farkas on 15 March 2019 (2 pages) |
19 March 2019 | Change of details for Mr Daniel Homoki-Farkas as a person with significant control on 1 September 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 April 2017 | Registered office address changed from 41 Corsham Street Wework Old St. London N1 6DR England to 2 Leman Street Wework Aldgate Tower London E1 8FA on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 41 Corsham Street Wework Old St. London N1 6DR England to 2 Leman Street Wework Aldgate Tower London E1 8FA on 28 April 2017 (1 page) |
28 March 2017 | Registered office address changed from Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU England to 41 Corsham Street Wework Old St. London N1 6DR on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU England to 41 Corsham Street Wework Old St. London N1 6DR on 28 March 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 January 2017 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
10 January 2017 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 October 2016 | Cancellation of shares. Statement of capital on 29 July 2016
|
1 October 2016 | Cancellation of shares. Statement of capital on 29 July 2016
|
23 August 2016 | Purchase of own shares. (3 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
23 August 2016 | Purchase of own shares. (3 pages) |
3 August 2016 | Company name changed glass creative studios LTD\certificate issued on 03/08/16
|
3 August 2016 | Company name changed glass creative studios LTD\certificate issued on 03/08/16
|
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 June 2016 | Registered office address changed from 46 Underwood Place Oldbrook Milton Keynes MK6 2EY England to Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 46 Underwood Place Oldbrook Milton Keynes MK6 2EY England to Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 3 June 2016 (1 page) |
14 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
6 July 2015 | Company name changed digital playground LTD\certificate issued on 06/07/15
|
6 July 2015 | Company name changed digital playground LTD\certificate issued on 06/07/15
|
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|