Cobham
Surrey
KT11 3DH
Registered Address | 9a High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
100 at £1 | Darius Lisauskas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90 |
Cash | £10 |
Current Liabilities | £100 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | Application to strike the company off the register (3 pages) |
5 June 2015 | Application to strike the company off the register (3 pages) |
1 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 November 2014 | Registered office address changed from 5 Summers Place Stane Street Billingshurst West Sussex RH14 9GN to 9a High Street Cobham Surrey KT11 3DH on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 5 Summers Place Stane Street Billingshurst West Sussex RH14 9GN to 9a High Street Cobham Surrey KT11 3DH on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 5 Summers Place Stane Street Billingshurst West Sussex RH14 9GN to 9a High Street Cobham Surrey KT11 3DH on 4 November 2014 (1 page) |
1 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
26 February 2014 | Registered office address changed from C/O Darius Lisauskas 1 Spencer Road Cobham Surrey KT11 2AF United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from C/O Darius Lisauskas 1 Spencer Road Cobham Surrey KT11 2AF United Kingdom on 26 February 2014 (1 page) |
25 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
25 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Company name changed blossom and bliss LTD\certificate issued on 27/06/12
|
27 June 2012 | Company name changed blossom and bliss LTD\certificate issued on 27/06/12
|
22 June 2012 | Resolutions
|
22 June 2012 | Change of name notice (2 pages) |
22 June 2012 | Change of name notice (2 pages) |
22 June 2012 | Resolutions
|
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|