London
W1S 4JD
Registered Address | 35 Albemarle Street London W1S 4JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 September 2016 | Delivered on: 22 September 2016 Persons entitled: Credit Suisse (UK) Limited Classification: A registered charge Outstanding |
---|
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2021 | Application to strike the company off the register (1 page) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
11 March 2019 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
4 December 2018 | Amended total exemption full accounts made up to 30 June 2017 (4 pages) |
11 September 2018 | Change of details for Miss Elena Golubovich as a person with significant control on 11 September 2018 (2 pages) |
4 June 2018 | Registered office address changed from 14 Curzon Street London W1J 5HN England to 35 Albemarle Street London W1S 4JD on 4 June 2018 (1 page) |
5 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from 14 14 Curzon Street London W1J 5HN England to 14 Curzon Street London W1J 5HN on 3 April 2018 (1 page) |
3 April 2018 | Registered office address changed from Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH to 14 14 Curzon Street London W1J 5HN on 3 April 2018 (1 page) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
9 November 2017 | Director's details changed for Miss Elena Golubovich on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Miss Elena Golubovich on 9 November 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 10 March 2017 with updates (11 pages) |
2 May 2017 | Confirmation statement made on 10 March 2017 with updates (11 pages) |
21 March 2017 | Registered office address changed from 2nd Floor, 201 Haverstock Hill London NW3 4QG United Kingdom to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 2nd Floor, 201 Haverstock Hill London NW3 4QG United Kingdom to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 21 March 2017 (2 pages) |
22 September 2016 | Registration of charge 100577320001, created on 14 September 2016 (12 pages) |
22 September 2016 | Registration of charge 100577320001, created on 14 September 2016 (12 pages) |
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|