Northfleet
Gravesend
Kent
DA11 7JE
Registered Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Amos Afolayan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £414 |
Current Liabilities | £51 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2017 | Application to strike the company off the register (3 pages) |
2 June 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Director's details changed for Mr Amos Akinola Afolayan on 1 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 48 Craigendmuir Street Glasgow G33 1NH to 101 Rose Street South Lane Edinburgh EH2 3JG on 27 July 2016 (1 page) |
27 July 2016 | Director's details changed for Mr Amos Akinola Afolayan on 1 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 48 Craigendmuir Street Glasgow G33 1NH to 101 Rose Street South Lane Edinburgh EH2 3JG on 27 July 2016 (1 page) |
28 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
7 December 2012 | Director's details changed for Mr Amos Akinola Afolayan on 24 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Amos Akinola Afolayan on 24 November 2012 (2 pages) |
7 December 2012 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
7 December 2012 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|