Mitcham
CR4 1BT
Secretary Name | Miss Shirley Denchie |
---|---|
Status | Closed |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Clay Avenue Mitcham CR4 1BT |
Website | www.denchiedigital.com |
---|
Registered Address | Unit 81, The Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Shirley Denchie 100.00% Ordinary |
---|
Latest Accounts | 5 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 June |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2016 | Application to strike the company off the register (3 pages) |
11 June 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Accounts for a dormant company made up to 5 June 2015 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 5 June 2015 (2 pages) |
21 October 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Unit 81, the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Unit 81, the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 21 October 2015 (1 page) |
19 August 2015 | Company name changed couture creative LTD\certificate issued on 19/08/15
|
19 August 2015 | Company name changed couture creative LTD\certificate issued on 19/08/15
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
4 February 2015 | Previous accounting period extended from 31 May 2014 to 5 June 2014 (1 page) |
4 February 2015 | Accounts for a dormant company made up to 5 June 2014 (2 pages) |
4 February 2015 | Previous accounting period extended from 31 May 2014 to 5 June 2014 (1 page) |
4 February 2015 | Previous accounting period extended from 31 May 2014 to 5 June 2014 (1 page) |
4 February 2015 | Accounts for a dormant company made up to 5 June 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 5 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
8 May 2013 | Incorporation
|
8 May 2013 | Incorporation
|