Kings Hill
West Malling
Kent
ME19 4JY
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £19,831 |
Cash | £1,389 |
Current Liabilities | £496 |
Latest Accounts | 31 May 2014 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 August 2018 | Appointment of a voluntary liquidator (21 pages) |
14 May 2018 | INSOLVENCY:Notice of Release of liquidator david ronald elliott (3 pages) |
13 February 2018 | Appointment of a voluntary liquidator (3 pages) |
13 February 2018 | Removal of liquidator by court order (21 pages) |
23 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (14 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (14 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (10 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (10 pages) |
21 July 2015 | Registered office address changed from Suite 3 30 Churchill Business Square Kings Hill West Malling Kent ME19 4YU to Victory House Quayside Chatham Maritime Kent ME4 4QU on 21 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from Suite 3 30 Churchill Business Square Kings Hill West Malling Kent ME19 4YU to Victory House Quayside Chatham Maritime Kent ME4 4QU on 21 July 2015 (2 pages) |
17 July 2015 | Statement of affairs with form 4.19 (6 pages) |
17 July 2015 | Appointment of a voluntary liquidator (1 page) |
17 July 2015 | Statement of affairs with form 4.19 (6 pages) |
17 July 2015 | Appointment of a voluntary liquidator (1 page) |
17 July 2015 | Resolutions
|
15 July 2015 | Company name changed dotimpact LIMITED\certificate issued on 15/07/15
|
15 July 2015 | Company name changed dotimpact LIMITED\certificate issued on 15/07/15
|
14 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Ms Amanda Robinson on 16 February 2014 (2 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Ms Amanda Robinson on 16 February 2014 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 June 2013 | Registration of charge 076330610001 (48 pages) |
14 June 2013 | Registration of charge 076330610001 (48 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Registered office address changed from 1 Shoesmith Lane Kings Hill West Malling ME19 4FF England on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 1 Shoesmith Lane Kings Hill West Malling ME19 4FF England on 19 November 2012 (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Incorporation (24 pages) |
13 May 2011 | Incorporation (24 pages) |