Erith
Kent
DA8 2AJ
Director Name | Mrs Claire Louise Crickett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Westfield Street London SE18 5PH |
Registered Address | 26 Manor Road Erith Kent DA8 2AJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2022 | Application to strike the company off the register (2 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
25 June 2021 | Registered office address changed from 1 Westfield Street London SE18 5PH United Kingdom to 26 Manor Road Erith Kent DA8 2AJ on 25 June 2021 (1 page) |
2 December 2020 | Change of details for Infallible Systems Group Limited as a person with significant control on 24 November 2020 (2 pages) |
24 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
11 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 July 2020 | Termination of appointment of Claire Louise Crickett as a director on 2 July 2020 (1 page) |
8 July 2020 | Cessation of Claire Crickett as a person with significant control on 2 July 2020 (1 page) |
8 July 2020 | Notification of Infallible Systems Group Limited as a person with significant control on 2 July 2020 (1 page) |
8 July 2020 | Cessation of John Chapman as a person with significant control on 2 July 2020 (1 page) |
23 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with updates (5 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with updates (5 pages) |
12 March 2018 | Director's details changed for Mrs Claire Louise Crickett on 1 March 2018 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Director's details changed for Mrs Claire Knowles on 25 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Mrs Claire Knowles on 25 June 2016 (2 pages) |
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
8 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
8 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
14 April 2015 | Incorporation
Statement of capital on 2015-04-14
|
14 April 2015 | Incorporation
Statement of capital on 2015-04-14
|