Tunbridge Wells
Kent
TN1 1NU
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
1 at £1 | Deborah Lilian Muriel Sharpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,432 |
Cash | £31,819 |
Current Liabilities | £30,113 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2017 | Final Gazette dissolved following liquidation (1 page) |
26 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 March 2017 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 257B Croydon Road Beckenham Kent BR3 3PS on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 257B Croydon Road Beckenham Kent BR3 3PS on 20 March 2017 (2 pages) |
10 March 2017 | Appointment of a voluntary liquidator (1 page) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
10 March 2017 | Appointment of a voluntary liquidator (1 page) |
10 March 2017 | Declaration of solvency (3 pages) |
10 March 2017 | Declaration of solvency (3 pages) |
8 March 2017 | Second filing of Confirmation Statement dated 14/12/2016 (29 pages) |
8 March 2017 | Second filing of Confirmation Statement dated 14/12/2016 (29 pages) |
2 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates
|
16 December 2016 | Confirmation statement made on 14 December 2016 with updates
|
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
11 January 2013 | Director's details changed for Mrs Deborah Lilian-Muriel Powell on 14 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Mrs Deborah Lilian-Muriel Powell on 14 December 2012 (2 pages) |
14 December 2012 | Incorporation
|
14 December 2012 | Incorporation
|
14 December 2012 | Incorporation
|