Gravesend
Kent
DA12 2QN
Registered Address | 172 Livingstone Road Gravesend Kent DA12 5DP |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Singlewell |
Built Up Area | Greater London |
100 at £1 | Michael Ijeoma 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | Registered office address changed from 78 Artemis Close Gravesend Kent DA12 2QN England to 172 Livingstone Road Gravesend Kent DA12 5DP on 4 September 2018 (2 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2018 | Amended total exemption full accounts made up to 30 April 2017 (5 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Notification of Michael Onyewuchi Ijeoma as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
29 June 2017 | Notification of Michael Onyewuchi Ijeoma as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Michael Onyewuchi Ijeoma as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Registered office address changed from 29 Museum Street London WC1A 1LH to 78 Artemis Close Gravesend Kent DA12 2QN on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from 29 Museum Street London WC1A 1LH to 78 Artemis Close Gravesend Kent DA12 2QN on 28 June 2017 (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
26 June 2016 | Director's details changed for Mr Michael Onyewuchi Ijeoma on 15 July 2015 (2 pages) |
26 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Director's details changed for Mr Michael Onyewuchi Ijeoma on 15 July 2015 (2 pages) |
26 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
7 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|