London
W1S 3NQ
Director Name | Rebecca Dale |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sackville Street London W1S 3DN |
Registered Address | 33 Cork Street 33 Cork Street London W1S 3NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Christopher John Dale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,544 |
Net Worth | £2,955 |
Current Liabilities | £242,088 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
19 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
1 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
15 November 2022 | Registered office address changed from 22 Sackville Street London W1S 3DN England to 33 Cork Street 33 Cork Street London W1S 3NQ on 15 November 2022 (1 page) |
6 September 2022 | Appointment of Mr John Daniel Aves as a director on 6 September 2022 (2 pages) |
6 September 2022 | Termination of appointment of Rebecca Dale as a director on 6 September 2022 (1 page) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
12 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
25 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
18 February 2016 | Director's details changed for Rebecca Dale on 1 March 2015 (2 pages) |
18 February 2016 | Director's details changed for Rebecca Dale on 1 March 2015 (2 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
12 August 2015 | Full accounts made up to 31 March 2015 (10 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (10 pages) |
2 July 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
2 July 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF to 22 Sackville Street London W1S 3DN on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF to 22 Sackville Street London W1S 3DN on 18 March 2015 (1 page) |
5 March 2015 | Director's details changed for Rebecca Dale on 5 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Rebecca Dale on 5 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Rebecca Dale on 5 March 2015 (2 pages) |
13 August 2014 | Company name changed kintbury services (uk) LIMITED\certificate issued on 13/08/14
|
13 August 2014 | Company name changed kintbury services (uk) LIMITED\certificate issued on 13/08/14
|
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|