Erith
DA8 3AR
Director Name | Mrs Sarah Lebar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(same day as company formation) |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
Registered Address | 33 Avenue Road Erith DA8 3AR |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 September 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
11 September 2023 | Appointment of Mr Robert Clifford Lebar as a director on 11 September 2023 (2 pages) |
11 September 2023 | Notification of Robert Clifford Lebar as a person with significant control on 11 September 2023 (2 pages) |
11 September 2023 | Registered office address changed from 59B Mayplace Road East Bexleyheath DA7 6EA England to 33 Avenue Road Erith DA8 3AR on 11 September 2023 (1 page) |
11 September 2023 | Cessation of Sarah Lebar as a person with significant control on 11 September 2023 (1 page) |
11 September 2023 | Termination of appointment of Sarah Lebar as a director on 11 September 2023 (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
3 August 2022 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
20 October 2021 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ England to 59B Mayplace Road East Bexleyheath DA7 6EA on 20 October 2021 (1 page) |
7 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
17 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Notification of Sarah Lebar as a person with significant control on 20 June 2016 (2 pages) |
3 July 2017 | Notification of Sarah Lebar as a person with significant control on 20 June 2016 (2 pages) |
3 July 2017 | Notification of Sarah Lebar as a person with significant control on 3 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|