London
SE23 2ES
Registered Address | 19a Colfe Road London SE23 2ES |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
Latest Accounts | 13 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 13 February |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2018 | Application to strike the company off the register (3 pages) |
4 July 2017 | Registered office address changed from 14 Groom Crescent Wandsworth Common London SW18 3JB England to 19a Colfe Road London SE23 2ES on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 14 Groom Crescent Wandsworth Common London SW18 3JB England to 19a Colfe Road London SE23 2ES on 4 July 2017 (1 page) |
4 July 2017 | Change of details for Miss Cheryl Liversage as a person with significant control on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Miss Cheryl Liversage on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Miss Cheryl Liversage on 1 July 2017 (2 pages) |
4 July 2017 | Change of details for Miss Cheryl Liversage as a person with significant control on 1 July 2017 (2 pages) |
27 June 2017 | Total exemption full accounts made up to 13 February 2017 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 13 February 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
24 February 2017 | Registered office address changed from 61 Esher Gardens London SW19 6BZ England to 14 Groom Crescent Wandsworth Common London SW18 3JB on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 61 Esher Gardens London SW19 6BZ England to 14 Groom Crescent Wandsworth Common London SW18 3JB on 24 February 2017 (1 page) |
24 February 2017 | Director's details changed for Miss Cheryl Liversage on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Miss Cheryl Liversage on 24 February 2017 (2 pages) |
1 February 2017 | Current accounting period shortened from 30 April 2017 to 13 February 2017 (1 page) |
1 February 2017 | Current accounting period shortened from 30 April 2017 to 13 February 2017 (1 page) |
23 January 2017 | Director's details changed for Miss Cheryl Liversage on 23 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from 113 Kingsway Mortlake London SW14 7HN England to 61 Esher Gardens London SW19 6BZ on 23 January 2017 (1 page) |
23 January 2017 | Director's details changed for Miss Cheryl Liversage on 23 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from 113 Kingsway Mortlake London SW14 7HN England to 61 Esher Gardens London SW19 6BZ on 23 January 2017 (1 page) |
7 December 2016 | Director's details changed for Miss Cheryl Liversage on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Miss Cheryl Liversage on 7 December 2016 (2 pages) |
7 December 2016 | Registered office address changed from 61 Esher Gardens London SW19 6BZ United Kingdom to 113 Kingsway Mortlake London SW14 7HN on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 61 Esher Gardens London SW19 6BZ United Kingdom to 113 Kingsway Mortlake London SW14 7HN on 7 December 2016 (1 page) |
2 April 2016 | Incorporation
Statement of capital on 2016-04-02
|
2 April 2016 | Incorporation
Statement of capital on 2016-04-02
|