Gravesend
DA12 1DW
Director Name | Mr Bagicha Lehal |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 54 Priestfields Rochester Kent ME1 3AE |
Registered Address | Unit A Alpha House Peacock Street Gravesend DA12 1DW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £14,523 |
Cash | £4,866 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
13 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
21 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
10 November 2021 | Change of details for Mr Parmjit Singh as a person with significant control on 10 October 2021 (2 pages) |
10 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
10 November 2021 | Cessation of Parmjit Singh as a person with significant control on 10 November 2021 (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
16 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
28 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
28 November 2019 | Notification of Parmjit Singh as a person with significant control on 29 October 2016 (2 pages) |
30 July 2019 | Registered office address changed from C/O Janette Allen Limited Finance House the Square, Notley Green Great Notley Braintree Essex CM77 7WT to Unit a Alpha House Peacock Street Gravesend DA12 1DW on 30 July 2019 (1 page) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2018 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from 45 Alanbrooke Gravesend Kent DA12 1NA on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 45 Alanbrooke Gravesend Kent DA12 1NA on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 45 Alanbrooke Gravesend Kent DA12 1NA on 6 November 2013 (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 October 2010 | Registered office address changed from 121 Wellington Street Gravesend Kent DA12 1JE on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from 121 Wellington Street Gravesend Kent DA12 1JE on 29 October 2010 (1 page) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Parmjit Singh on 15 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Parmjit Singh on 15 September 2010 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Parmjit Singh on 21 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Parmjit Singh on 21 October 2009 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW united kingdom (1 page) |
7 September 2009 | Appointment terminated director bagicha lehal (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW united kingdom (1 page) |
7 September 2009 | Appointment terminated director bagicha lehal (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
29 October 2008 | Incorporation (16 pages) |
29 October 2008 | Incorporation (16 pages) |