Orpington
BR5 3ST
Registered Address | 32 Woldham Road Bromley Kent BR2 9LA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2020 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
10 November 2020 | Registered office address changed from International House Cray Avenue Orpington BR5 3st United Kingdom to 32 Woldham Road Bromley Kent BR2 9LA on 10 November 2020 (1 page) |
10 November 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
25 October 2019 | Director's details changed for Miss Carol Chapman on 23 October 2019 (2 pages) |
23 October 2019 | Change of details for Miss Carol Chapman as a person with significant control on 23 October 2019 (2 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
30 October 2018 | Director's details changed for Miss Carol Chapman on 30 October 2018 (2 pages) |
30 October 2018 | Registered office address changed from 71-75 Shelton Street, Covent Garden London WC2H 9JQ England to International House Cray Avenue Orpington BR5 3st on 30 October 2018 (1 page) |
2 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2018 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Change of details for Miss Carol Chapman as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Miss Carol Chapman as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Miss Carol Chapman on 21 September 2017 (2 pages) |
21 September 2017 | Registered office address changed from International House Cray Avenue Orpington BR5 3st United Kingdom to 71-75 Shelton Street, Covent Garden London WC2H 9JQ on 21 September 2017 (1 page) |
21 September 2017 | Director's details changed for Miss Carol Chapman on 21 September 2017 (2 pages) |
21 September 2017 | Registered office address changed from International House Cray Avenue Orpington BR5 3st United Kingdom to 71-75 Shelton Street, Covent Garden London WC2H 9JQ on 21 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to International House Cray Avenue Orpington BR5 3st on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to International House Cray Avenue Orpington BR5 3st on 12 September 2017 (1 page) |
12 September 2017 | Change of details for Miss Carol Chapman as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Miss Carol Chapman on 12 September 2017 (2 pages) |
12 September 2017 | Change of details for Miss Carol Chapman as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Miss Carol Chapman on 12 September 2017 (2 pages) |
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|