Chessington
Surrey
KT9 2AN
Registered Address | 100 Gilders Road Chessington Surrey KT9 2AN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Joseph Joa Parsons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,123 |
Cash | £3,777 |
Current Liabilities | £13,740 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | Voluntary strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2019 | Application to strike the company off the register (1 page) |
21 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
16 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 October 2013 | Director's details changed for Mr Joseph Joa Parsons on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Joseph Joa Parsons on 17 October 2013 (2 pages) |
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 May 2013 | Registered office address changed from C/O Sterling Bloom Ltd Dp Connect House 135 Masons Hill Bromley BR2 9HT United Kingdom on 23 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from C/O Sterling Bloom Ltd Dp Connect House 135 Masons Hill Bromley BR2 9HT United Kingdom on 23 May 2013 (2 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|