Gravesend
Kent
DA11 0TB
Registered Address | 31 St Georges Square St Georges Centre Gravesend Kent DA11 0TB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
1 at £1 | Andrew Gordon Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,900 |
Net Worth | -£5,918 |
Cash | £1,334 |
Current Liabilities | £12,213 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2020 | Application to strike the company off the register (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
30 July 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
22 June 2018 | Director's details changed for Mr Andrew Gordon Young on 1 December 2017 (2 pages) |
22 June 2018 | Change of details for Mr Andrew Gordon Young as a person with significant control on 1 December 2017 (2 pages) |
3 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
4 May 2017 | Director's details changed for Mr Andrew Gordon Young on 12 February 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Andrew Gordon Young on 12 February 2017 (2 pages) |
5 October 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
4 October 2016 | Director's details changed for Mr Andrew Gordon Young on 23 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Andrew Gordon Young on 23 September 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 February 2016 | Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
24 February 2016 | Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
25 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
23 March 2015 | Registered office address changed from The Boat House Commercial Place Gravesend Kent DA12 2BF to 10 Overcliffe Gravesend Kent DA11 0EF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from The Boat House Commercial Place Gravesend Kent DA12 2BF to 10 Overcliffe Gravesend Kent DA11 0EF on 23 March 2015 (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|