Dartford
DA1 5GS
Registered Address | 21 Stones Avenue Dartford DA1 5GS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Joyce Green |
Built Up Area | Greater London |
1 at £1 | Kiran Ahmer 50.00% Ordinary |
---|---|
1 at £1 | Muhammad Ahmer Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,265 |
Cash | £2,383 |
Current Liabilities | £8,756 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
12 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (16 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (14 pages) |
13 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (14 pages) |
12 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
13 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
11 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
21 May 2018 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2018 | Micro company accounts made up to 31 December 2016 (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
13 February 2015 | Director's details changed for Mr Muhammad Ahmer Khan on 1 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Muhammad Ahmer Khan on 1 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Muhammad Ahmer Khan on 1 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 February 2015 | Registered office address changed from Flat 05 Hawthorn Court Herent Drive Ilford Essex IG5 0HA to 21 Stones Avenue Dartford DA1 5GS on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Muhammad Ahmer Khan on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Muhammad Ahmer Khan on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Muhammad Ahmer Khan on 1 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from Flat 05 Hawthorn Court Herent Drive Ilford Essex IG5 0HA to 21 Stones Avenue Dartford DA1 5GS on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Flat 05 Hawthorn Court Herent Drive Ilford Essex IG5 0HA to 21 Stones Avenue Dartford DA1 5GS on 2 February 2015 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Director's details changed for Mr Muhammad Ahmer Khan on 13 November 2010 (2 pages) |
22 March 2011 | Director's details changed for Mr Muhammad Ahmer Khan on 13 November 2010 (2 pages) |
26 January 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
26 January 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
21 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
11 November 2010 | Registered office address changed from Flat 1004, Raphael House 250 High Road Ilford Essex IG1 1YT England on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Flat 1004, Raphael House 250 High Road Ilford Essex IG1 1YT England on 11 November 2010 (1 page) |
14 April 2010 | Registered office address changed from Flat 1004, Raphael House 250 , High Road Ilford Essex IG1 1YT England on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from Flat 1004, Raphael House 250 , High Road Ilford Essex IG1 1YT England on 14 April 2010 (1 page) |
4 March 2010 | Registered office address changed from Flat 1004 250 High Road Ilford Essex IG1 1YT on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Flat 1004 250 High Road Ilford Essex IG1 1YT on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Flat 1004 250 High Road Ilford Essex IG1 1YT on 4 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 1a Marlborough Drive Ilford Essex IG5 0JN England on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 1a Marlborough Drive Ilford Essex IG5 0JN England on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 1a Marlborough Drive Ilford Essex IG5 0JN England on 1 March 2010 (1 page) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|