Bagshot
Surrey
GU19 5AT
Director Name | Mr David Christopher Bell |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Queen Anne House Bridge Road Bagshot Surrey GU19 5AT |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 23 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 23 August |
13 May 2014 | Delivered on: 14 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Premises on the ground floor and lower gound floor of 28 jewry street winchester. Outstanding |
---|---|
6 February 2014 | Delivered on: 12 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 December 2020 | Return of final meeting in a members' voluntary winding up (5 pages) |
---|---|
21 September 2020 | Liquidators' statement of receipts and payments to 28 August 2019 (5 pages) |
21 September 2020 | Liquidators' statement of receipts and payments to 28 August 2020 (5 pages) |
4 October 2018 | Registered office address changed from 28 Jewry Street Winchester Hampshire SO23 8RY to 66 Prescot Street London E1 8NN on 4 October 2018 (2 pages) |
2 October 2018 | Resolutions
|
2 October 2018 | Declaration of solvency (5 pages) |
2 October 2018 | Appointment of a voluntary liquidator (2 pages) |
1 October 2018 | Micro company accounts made up to 23 August 2018 (7 pages) |
1 October 2018 | Previous accounting period extended from 31 July 2018 to 23 August 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
6 February 2018 | Director's details changed for Mr David Christopher Bell on 5 February 2018 (2 pages) |
30 January 2018 | Satisfaction of charge 086127380001 in full (1 page) |
30 January 2018 | Satisfaction of charge 086127380002 in full (1 page) |
18 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
20 July 2016 | Director's details changed for Mrs Patricia Bell on 20 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mrs Patricia Bell on 20 July 2016 (2 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
22 July 2014 | Director's details changed for Mr David Christopher Bell on 17 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr David Christopher Bell on 17 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mrs Patricia Bell on 17 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mrs Patricia Bell on 17 July 2014 (2 pages) |
14 May 2014 | Registration of charge 086127380002 (10 pages) |
14 May 2014 | Registration of charge 086127380002 (10 pages) |
8 April 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 April 2014 (1 page) |
12 February 2014 | Registration of charge 086127380001 (8 pages) |
12 February 2014 | Registration of charge 086127380001 (8 pages) |
17 July 2013 | Incorporation
|
17 July 2013 | Incorporation
|