Dorking
Surrey
RH4 3HE
Secretary Name | Jesuloluwa Olatunbosun |
---|---|
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 907 Greenlane Greenlane Essex RM8 1DH |
Registered Address | 3 Eastwick Road Bookham Leatherhead KT23 4DT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham South |
Built Up Area | Greater London |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2020 | Application to strike the company off the register (1 page) |
11 January 2020 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
14 June 2019 | Registered office address changed from 35 Lower Addiscombe Road Croydon CR0 6PQ England to 3 Eastwick Road Bookham Leatherhead KT23 4DT on 14 June 2019 (1 page) |
12 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
23 June 2018 | Registered office address changed from 13 Vincent Lane Dorking Surrey RH4 3HE to 35 Lower Addiscombe Road Croydon CR0 6PQ on 23 June 2018 (1 page) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
3 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
14 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
9 February 2014 | Termination of appointment of Jesuloluwa Olatunbosun as a secretary (1 page) |
9 February 2014 | Director's details changed for Mrs Mary Olatunbosun on 13 July 2012 (2 pages) |
9 February 2014 | Termination of appointment of Jesuloluwa Olatunbosun as a secretary (1 page) |
9 February 2014 | Director's details changed for Mrs Mary Olatunbosun on 13 July 2012 (2 pages) |
23 January 2014 | Registered office address changed from 907 Greenlane Dagenham Essex RM8 1DH United Kingdom on 23 January 2014 (2 pages) |
23 January 2014 | Registered office address changed from 907 Greenlane Dagenham Essex RM8 1DH United Kingdom on 23 January 2014 (2 pages) |
1 March 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
10 November 2011 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
29 October 2010 | Incorporation (21 pages) |
29 October 2010 | Incorporation (21 pages) |