Kingswood
Tadworth
Surrey
KT20 6HY
Director Name | Mr Lee James Brown |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2016(same day as company formation) |
Role | Disabled Travel |
Country of Residence | England |
Correspondence Address | Inchbrakie Cottage The Chase Kingswood Tadworth Surrey KT20 6HY |
Registered Address | Inchbrakie Cottage The Chase Kingswood Tadworth Surrey KT20 6HY |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Latest Accounts | 6 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2020 | Application to strike the company off the register (3 pages) |
17 December 2019 | Total exemption full accounts made up to 6 April 2019 (7 pages) |
4 September 2019 | Director's details changed for Mrs Sophie Brown on 4 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr Lee Brown on 4 September 2019 (2 pages) |
4 September 2019 | Registered office address changed from 25 Chaldon Common Road Caterham Surrey CR3 5DB England to Inchbrakie Cottage the Chase Kingswood Tadworth Surrey KT20 6HY on 4 September 2019 (1 page) |
4 September 2019 | Change of details for Mrs Sophie Brown as a person with significant control on 4 September 2019 (2 pages) |
8 March 2019 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
7 March 2019 | Confirmation statement made on 23 February 2019 with updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
2 October 2018 | Director's details changed for Mrs Sophie Brown on 2 October 2018 (2 pages) |
2 October 2018 | Change of details for Mrs Sophie Brown as a person with significant control on 2 October 2018 (2 pages) |
2 October 2018 | Registered office address changed from 47a Tenth Avenue Bristol BS7 0QJ England to 25 Chaldon Common Road Caterham Surrey CR3 5DB on 2 October 2018 (1 page) |
2 October 2018 | Director's details changed for Mr Lee Brown on 2 October 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
22 February 2018 | Change of details for Mrs Sophie Brown as a person with significant control on 18 December 2017 (2 pages) |
9 February 2018 | Director's details changed for Miss Sophie Humphries on 9 February 2018 (2 pages) |
9 February 2018 | Change of details for Miss Sophie Humphries as a person with significant control on 9 February 2018 (2 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
18 October 2017 | Registered office address changed from 47 Tenth Avenue Tenth Avenue Bristol BS7 0QJ United Kingdom to 47a Tenth Avenue Bristol BS7 0QJ on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 47 Tenth Avenue Tenth Avenue Bristol BS7 0QJ United Kingdom to 47a Tenth Avenue Bristol BS7 0QJ on 18 October 2017 (1 page) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|