London
SE8 3PR
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,803 |
Gross Profit | £63,803 |
Net Worth | £4,693 |
Cash | £2,976 |
Current Liabilities | £13,876 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2021 | Application to strike the company off the register (1 page) |
19 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 February 2020 | Director's details changed for Mr Andrew Thompson on 3 February 2020 (2 pages) |
29 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Andrew Thompson as a person with significant control on 1 June 2017 (2 pages) |
26 June 2017 | Notification of Andrew Thompson as a person with significant control on 1 June 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
30 December 2014 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
30 December 2014 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
10 July 2014 | Director's details changed for Mr Andrew Thompson on 1 July 2013 (2 pages) |
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Mr Andrew Thompson on 1 July 2013 (2 pages) |
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Mr Andrew Thompson on 1 July 2013 (2 pages) |
8 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 8 April 2014 (2 pages) |
26 June 2013 | Incorporation (22 pages) |
26 June 2013 | Incorporation (22 pages) |