London
W13 8PG
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2019 | Application to strike the company off the register (3 pages) |
7 August 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
16 July 2019 | Previous accounting period shortened from 30 September 2019 to 31 May 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
19 November 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
2 November 2018 | Registered office address changed from Suite 8 Kd Towers Cotterells Hemel Hempstead HP1 1FW England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 November 2018 (1 page) |
17 October 2018 | Director's details changed for Mr John Murphy on 17 October 2018 (2 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
22 September 2017 | Change of details for Mr John Murphy as a person with significant control on 1 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr John Murphy as a person with significant control on 1 September 2017 (2 pages) |
21 September 2017 | Cessation of John Murphy as a person with significant control on 1 September 2017 (1 page) |
21 September 2017 | Cessation of John Murphy as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Cessation of John Murphy as a person with significant control on 1 September 2017 (1 page) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
17 October 2016 | Registered office address changed from Flat 5, 2 Albany Road London, W13 8PG England to Suite 8 Kd Towers Cotterells Hemel Hempstead HP1 1FW on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Flat 5, 2 Albany Road London, W13 8PG England to Suite 8 Kd Towers Cotterells Hemel Hempstead HP1 1FW on 17 October 2016 (1 page) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
6 April 2016 | Director's details changed for Mr John Murphy on 6 April 2016 (2 pages) |
6 April 2016 | Registered office address changed from 10 Rosemont Court Rosemont Road London W3 9LS United Kingdom to Flat 5, 2 Albany Road London, W13 8PG on 6 April 2016 (1 page) |
6 April 2016 | Director's details changed for Mr John Murphy on 6 April 2016 (2 pages) |
6 April 2016 | Registered office address changed from 10 Rosemont Court Rosemont Road London W3 9LS United Kingdom to Flat 5, 2 Albany Road London, W13 8PG on 6 April 2016 (1 page) |
21 September 2015 | Incorporation Statement of capital on 2015-09-21
|
21 September 2015 | Incorporation Statement of capital on 2015-09-21
|