Bexleyheath
Kent
DA7 6QH
Director Name | Mr Vilius Filipovas |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Building |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stuart Mantle Way Erith DA8 3LQ |
Registered Address | C/O Pembury Clarke Associates Ltd Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Robert Abbey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,628 |
Cash | £22 |
Current Liabilities | £9,235 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
30 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
2 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
31 May 2016 | Registered office address changed from Unit 34 Old Bexley Business Park Bourne Road Bexley DA5 1LR to C/O Pembury Clarke Associates Ltd Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Unit 34 Old Bexley Business Park Bourne Road Bexley DA5 1LR to C/O Pembury Clarke Associates Ltd Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 31 May 2016 (1 page) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Robert Abbey on 30 July 2013 (2 pages) |
5 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Robert Abbey on 30 July 2013 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
6 May 2014 | Administrative restoration application (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 May 2014 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 May 2014 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 May 2014 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 May 2014 | Administrative restoration application (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Termination of appointment of Vilius Filipovas as a director (1 page) |
6 August 2012 | Termination of appointment of Vilius Filipovas as a director (1 page) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|