207 Regent Street
London
W1B 3HH
Secretary Name | Mr John Vickers |
---|---|
Status | Closed |
Appointed | 14 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Telephone | 0151 6385599 |
---|---|
Telephone region | Liverpool |
Registered Address | 61 Hamilton Square Birkenhead Wirral CH41 5AT Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 May 2015 | Delivered on: 12 May 2015 Satisfied on: 27 November 2015 Persons entitled: Just Cash Flow PLC Classification: A registered charge Fully Satisfied |
---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
21 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
6 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
30 June 2017 | Notification of John Adrian Vickers as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of John Adrian Vickers as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of John Adrian Vickers as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Registered office address changed from Unit 25 Uveco Business Centre Birkenhead CH41 1FD to Maple House 23 Watergate Row South Chester Cheshire CH1 2LE on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Unit 25 Uveco Business Centre Birkenhead CH41 1FD to Maple House 23 Watergate Row South Chester Cheshire CH1 2LE on 21 March 2017 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
27 November 2015 | Satisfaction of charge 083321780001 in full (1 page) |
27 November 2015 | Satisfaction of charge 083321780001 in full (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Registration of charge 083321780001, created on 7 May 2015 (29 pages) |
12 May 2015 | Registration of charge 083321780001, created on 7 May 2015 (29 pages) |
12 May 2015 | Registration of charge 083321780001, created on 7 May 2015 (29 pages) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages) |
3 June 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
14 December 2012 | Incorporation (25 pages) |
14 December 2012 | Incorporation (25 pages) |