Orpington
Kent
BR6 0JP
Registered Address | 3 Roberts Mews Orpington Kent BR6 0JP |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
100 at £1 | Joanna Louise Bobin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,987 |
Cash | £403 |
Current Liabilities | £5,390 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 December 2015 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 3 Roberts Mews Orpington Kent BR6 0JP on 16 December 2015 (1 page) |
16 December 2015 | Director's details changed for Joanna Louise Bobin on 15 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Joanna Louise Bobin on 15 December 2015 (2 pages) |
16 December 2015 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 3 Roberts Mews Orpington Kent BR6 0JP on 16 December 2015 (1 page) |
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 July 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
26 June 2014 | Director's details changed for Joanna Louise Bobin on 7 April 2014 (2 pages) |
26 June 2014 | Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 26 June 2014 (1 page) |
26 June 2014 | Director's details changed for Joanna Louise Bobin on 7 April 2014 (2 pages) |
26 June 2014 | Director's details changed for Joanna Louise Bobin on 3 March 2014 (2 pages) |
26 June 2014 | Director's details changed for Joanna Louise Bobin on 3 March 2014 (2 pages) |
26 June 2014 | Director's details changed for Joanna Louise Bobin on 3 March 2014 (2 pages) |
26 June 2014 | Director's details changed for Joanna Louise Bobin on 7 April 2014 (2 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 April 2013 | Registered office address changed from Building 15 Gateway 100 Whittle Way Stevenage Hertfordshire SG1 2FP England on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Building 15 Gateway 100 Whittle Way Stevenage Hertfordshire SG1 2FP England on 18 April 2013 (1 page) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW England on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW England on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW England on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
8 April 2011 | Incorporation (20 pages) |
8 April 2011 | Incorporation (20 pages) |