Dartford
DA1 2HJ
Registered Address | 178 Bexley Road Eltham London SE9 2PH |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Fitim Allaraj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,734 |
Cash | £39,766 |
Current Liabilities | £37,745 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Fitim Allaraj on 15 September 2013 (2 pages) |
28 August 2014 | Director's details changed for Fitim Allaraj on 15 September 2013 (2 pages) |
28 August 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 July 2014 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 11 July 2014 (2 pages) |
11 July 2014 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 11 July 2014 (2 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Incorporation Statement of capital on 2013-02-06
|
6 February 2013 | Incorporation Statement of capital on 2013-02-06
|