Gravesend
Kent
DA12 1EY
Registered Address | 142-143 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2023 | Application to strike the company off the register (1 page) |
16 October 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
14 October 2022 | Previous accounting period extended from 30 April 2022 to 31 August 2022 (1 page) |
21 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
28 May 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
28 March 2021 | Registered office address changed from Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW England to 142-143 Parrock Street Gravesend Kent DA12 1EY on 28 March 2021 (1 page) |
10 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
21 July 2020 | Director's details changed for Mr Daniel Christopher Bowles on 21 July 2020 (2 pages) |
21 July 2020 | Change of details for Ms Lucy Carter as a person with significant control on 21 July 2020 (2 pages) |
9 July 2020 | Registered office address changed from 65 Lett Lane Castle Hill Ebbsfleet Valley Kent DA10 1BP England to Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW on 9 July 2020 (1 page) |
4 May 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
27 November 2019 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
8 June 2018 | Resolutions
|
10 April 2018 | Director's details changed for Mr Daniel Bowles on 10 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
5 April 2018 | Resolutions
|
26 March 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
26 March 2018 | Notification of Lucy Carter as a person with significant control on 22 March 2018 (2 pages) |
26 March 2018 | Change of details for Mr Daniel Bowles as a person with significant control on 22 March 2018 (2 pages) |
22 March 2018 | Change of details for Mr Daniel Bowles as a person with significant control on 16 February 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Daniel Bowles on 16 February 2018 (2 pages) |
16 February 2018 | Registered office address changed from 74 Beacon Drive Dartford Kent DA2 8BG England to 65 Lett Lane Castle Hill Ebbsfleet Valley Kent DA10 1BP on 16 February 2018 (1 page) |
10 May 2017 | Total exemption full accounts made up to 5 May 2017 (6 pages) |
10 May 2017 | Total exemption full accounts made up to 5 May 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 April 2016 | Incorporation
Statement of capital on 2016-04-12
|
12 April 2016 | Incorporation
Statement of capital on 2016-04-12
|