Gravesend
Kent
DA12 1DW
Registered Address | 23 Alpha House Peacock Street Gravesend Kent DA12 1DW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | Szilvia Halter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,144 |
Current Liabilities | £1,541 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | Application to strike the company off the register (3 pages) |
22 November 2016 | Application to strike the company off the register (3 pages) |
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
1 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
3 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
30 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
29 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 September 2012 | Registered office address changed from 41 Alexandra Grove London N12 8HE on 17 September 2012 (2 pages) |
17 September 2012 | Registered office address changed from 41 Alexandra Grove London N12 8HE on 17 September 2012 (2 pages) |
12 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Company name changed paypromo LTD\certificate issued on 12/09/12
|
12 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Company name changed paypromo LTD\certificate issued on 12/09/12
|
7 August 2012 | Registered office address changed from 27/31 Clerkenwell Close London EC1R 0AT England on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from 27/31 Clerkenwell Close London EC1R 0AT England on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from 27/31 Clerkenwell Close London EC1R 0AT England on 7 August 2012 (2 pages) |
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|