London
EC1V 8DQ
Registered Address | 71 Rahere House Central Street London EC1V 8DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 30 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 13 February 2022 (overdue) |
13 March 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2021 | Application to strike the company off the register (3 pages) |
8 February 2021 | Micro company accounts made up to 31 January 2021 (9 pages) |
30 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
24 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 January 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
19 February 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
26 November 2017 | Director's details changed for Mr Christophis Menelaou on 26 November 2017 (2 pages) |
26 November 2017 | Director's details changed for Mr Christophis Menelaou on 26 November 2017 (2 pages) |
25 November 2017 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 71 Rahere House Central Street London EC1V 8DQ on 25 November 2017 (1 page) |
25 November 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
25 November 2017 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 71 Rahere House Central Street London EC1V 8DQ on 25 November 2017 (1 page) |
25 November 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
8 February 2017 | Director's details changed for Mr Christopher Menelaou on 25 January 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Christopher Menelaou on 25 January 2017 (2 pages) |
9 January 2017 | Incorporation Statement of capital on 2017-01-09
|
9 January 2017 | Incorporation Statement of capital on 2017-01-09
|