33rd Floor, For Office Quebec
London
E14 5LB
Secretary Name | Amedia Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Correspondence Address | Carlyle House, Lower Ground Floor 235-237 Vauxhall London SW1V 1EJ |
Registered Address | 25 Cabot Square London E14 4QZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
9 December 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
26 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
20 November 2018 | Registered office address changed from Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ England to 25 Canada Square, Canary Wharf 33rd Floor, for Office Quebec London E14 5LB on 20 November 2018 (1 page) |
20 September 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
17 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Registered office address changed from Commerce House, 2nd Floor 6 London Street London W2 1HR United Kingdom to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 18 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page) |
18 May 2017 | Registered office address changed from Commerce House, 2nd Floor 6 London Street London W2 1HR United Kingdom to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 18 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page) |
9 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
25 November 2015 | Company name changed luxurya LIMITED\certificate issued on 25/11/15
|
25 November 2015 | Company name changed luxurya LIMITED\certificate issued on 25/11/15
|
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|