Leamington Spa
Warwickshire
CV32 6JG
Registered Address | 4/4a Bloomsbury Square London WC1A 2RP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 29 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
15 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2022 | Total exemption full accounts made up to 29 June 2021 (8 pages) |
6 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
26 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2021 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
7 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2019 | Notification of Nicholas Harwood as a person with significant control on 24 June 2016 (2 pages) |
13 November 2019 | Director's details changed for Mr Nicholas Harwood on 23 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
1 June 2018 | Registered office address changed from 4/4a Bloomsbury Square London WC1A 2RP England to 4/4a Bloomsbury Square London WC1A 2RP on 1 June 2018 (1 page) |
30 May 2018 | Registered office address changed from 80 Kingsley Road Bishops Tachbrook Leamington Spa Warwickshire CV33 9RY England to 4/4a Bloomsbury Square London WC1A 2RP on 30 May 2018 (1 page) |
29 May 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 May 2018 | Change of details for a person with significant control (2 pages) |
5 May 2018 | Registered office address changed from Flat D Thurmaston Court 39 Kenilworth Road Royal Leamington Spa Warwickshire CV32 6JG United Kingdom to 80 Kingsley Road Bishops Tachbrook Leamington Spa Warwickshire CV33 9RY on 5 May 2018 (1 page) |
5 May 2018 | Director's details changed for Mr Nicholas Harwood on 21 March 2018 (2 pages) |
19 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
21 August 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
24 June 2016 | Incorporation Statement of capital on 2016-06-24
|
24 June 2016 | Incorporation Statement of capital on 2016-06-24
|