Newquay
Cornwall
TR7 2NJ
Registered Address | 182a High Street Beckenham Kent BR3 1EW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2020 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2017 | Notification of Andrew Roche as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
4 November 2015 | Director's details changed for Mr Andrew Roche on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Andrew Roche on 4 November 2015 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB England to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB England to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB England to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
29 January 2014 | Director's details changed for Mr Andrew Roche on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr Andrew Roche on 29 January 2014 (2 pages) |
4 November 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
4 November 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|