Total Documents | 44 |
---|
Total Pages | 110 |
---|
6 August 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off |
8 May 2019 | Application to strike the company off the register |
12 April 2019 | Micro company accounts made up to 30 June 2018 |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 |
11 July 2017 | Notification of Clive Albert Holifield as a person with significant control on 20 June 2016 |
11 July 2017 | Notification of Clive Albert Holifield as a person with significant control on 20 June 2016 |
11 July 2017 | Notification of Gyanendra Parshu Ram as a person with significant control on 20 June 2016 |
11 July 2017 | Notification of Gyanendra Parshu Ram as a person with significant control on 20 June 2016 |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
26 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
27 July 2015 | Accounts for a dormant company made up to 30 June 2015 |
27 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Accounts for a dormant company made up to 30 June 2015 |
27 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
17 November 2014 | Company name changed city london agency LTD\certificate issued on 17/11/14
|
17 November 2014 | Company name changed city london agency LTD\certificate issued on 17/11/14
|
14 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
30 November 2013 | Compulsory strike-off action has been discontinued |
30 November 2013 | Compulsory strike-off action has been discontinued |
29 November 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Termination of appointment of Serena Law as a secretary |
29 November 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Termination of appointment of Serena Law as a secretary |
15 October 2013 | First Gazette notice for compulsory strike-off |
15 October 2013 | First Gazette notice for compulsory strike-off |
10 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 July 2013 |
10 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 July 2013 |
24 July 2012 | Termination of appointment of Clive Holifield as a director |
24 July 2012 | Appointment of Ms Serena Claire Law as a secretary |
24 July 2012 | Termination of appointment of Clive Holifield as a director |
24 July 2012 | Appointment of Ms Serena Claire Law as a secretary |
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|