Dartford
DA2 6QD
Registered Address | Chistlehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
1 at £1 | Michele Yianni 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Registered office address changed from Bexley House 77 Bexley High Street Bexley Kent DA5 1JX United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Bexley House 77 Bexley High Street Bexley Kent DA5 1JX United Kingdom on 3 October 2013 (1 page) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 October 2012 | Registered office address changed from C/O Future Insight Ltd Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Future Insight Ltd Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Future Insight Ltd Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD United Kingdom on 9 October 2012 (1 page) |
13 August 2012 | Registered office address changed from 119 Sutherland Avenue Welling DA16 2NN United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 119 Sutherland Avenue Welling DA16 2NN United Kingdom on 13 August 2012 (1 page) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
25 June 2012 | Company name changed future insight business training LIMITED\certificate issued on 25/06/12
|
25 June 2012 | Director's details changed for Miss Michele Andrula Teresa Yianni on 1 January 2012 (2 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Director's details changed for Miss Michele Andrula Teresa Yianni on 1 January 2012 (2 pages) |
25 June 2012 | Director's details changed for Miss Michele Andrula Teresa Yianni on 1 January 2012 (2 pages) |
13 December 2011 | Termination of appointment of a director (2 pages) |
13 December 2011 | Termination of appointment of a director (2 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|