Dartford
Kent
DA1 5ED
Registered Address | Unit 9 Swan Business Park Sandpit Road Dartford Kent DA1 5ED |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
15 July 2016 | Delivered on: 28 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 9, swan business park, sandpit road, dartford, kent. Outstanding |
---|---|
25 November 2015 | Delivered on: 3 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 62 riverside 111 medway city estate rochester kent. Outstanding |
6 October 2015 | Delivered on: 8 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 August 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
28 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
4 August 2022 | Change of details for Mr Gaganpreet Singh as a person with significant control on 4 August 2022 (2 pages) |
4 August 2022 | Director's details changed for Mr Gaganpreet Singh on 4 August 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
30 August 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
30 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
23 April 2018 | Registered office address changed from 65 Fawkham Avenue Longfield Kent DA3 7HS to Unit 9 Swan Business Park, Sandpit Road Dartford Kent DA1 5ED on 23 April 2018 (1 page) |
11 July 2017 | Cessation of Karenjit Rai as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
11 July 2017 | Change of details for Mr Gaganpreet Singh as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Cessation of Karenjit Rai as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Change of details for Mr Gaganpreet Singh as a person with significant control on 11 July 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
28 July 2016 | Registration of charge 086159070003, created on 15 July 2016 (46 pages) |
28 July 2016 | Registration of charge 086159070003, created on 15 July 2016 (46 pages) |
24 May 2016 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2016-05-24
|
23 May 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
23 May 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
3 December 2015 | Registration of charge 086159070002, created on 25 November 2015 (40 pages) |
3 December 2015 | Registration of charge 086159070002, created on 25 November 2015 (40 pages) |
8 October 2015 | Registration of charge 086159070001, created on 6 October 2015 (43 pages) |
8 October 2015 | Registration of charge 086159070001, created on 6 October 2015 (43 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
28 May 2015 | Company name changed quick labour fire stopping LIMITED\certificate issued on 28/05/15
|
28 May 2015 | Company name changed quick labour fire stopping LIMITED\certificate issued on 28/05/15
|
28 May 2015 | Change of name notice (2 pages) |
28 May 2015 | Change of name notice (2 pages) |
19 March 2015 | Change of name notice (2 pages) |
19 March 2015 | Resolutions
|
19 March 2015 | Resolutions
|
19 March 2015 | Change of name notice (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 July 2013 | Incorporation
|
18 July 2013 | Incorporation
|