Belvedere
Kent
DA17 5LD
Registered Address | 92 Nuxley Road Belvedere Kent DA17 5LD |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
31 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
25 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
7 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
23 August 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
25 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
16 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2019 | Director's details changed for Mr. Tripatpal Singh Saggu on 10 January 2019 (2 pages) |
11 January 2019 | Change of details for Mr. Tripatpal Singh Saggu as a person with significant control on 11 January 2019 (2 pages) |
11 January 2019 | Change of details for Mr. Tripatpal Singh Saggu as a person with significant control on 10 January 2019 (2 pages) |
11 January 2019 | Director's details changed for Mr. Tripatpal Singh Saggu on 11 January 2019 (2 pages) |
11 January 2019 | Cessation of Manjit Gosal as a person with significant control on 11 January 2019 (1 page) |
11 January 2019 | Registered office address changed from Copperfield Valley Lane Meopham Gravesend Kent DA13 0DQ England to 92 Nuxley Road Belvedere Kent DA17 5LD on 11 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
10 January 2019 | Change of details for Mr. Tripatpal Singh Saggu as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
10 January 2019 | Director's details changed for Mr. Tripatpal Singh Saggu on 10 January 2019 (2 pages) |
10 January 2019 | Change of details for Mr. Manjit Gosal as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Registered office address changed from Unit 20 Mulberry Court Bourne Road Crayford Kent DA1 4BF England to Copperfield Valley Lane Meopham Gravesend Kent DA13 0DQ on 10 January 2019 (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2018 | Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom to Unit 20 Mulberry Court Bourne Road Crayford Kent DA1 4BF on 17 May 2018 (1 page) |
16 May 2018 | Change of details for Mr. Tripatpal Singh Saggu as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Change of details for Mr. Manjit Gosal as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr. Tripatpal Singh Saggu on 14 May 2018 (2 pages) |
19 October 2017 | Incorporation Statement of capital on 2017-10-19
|
19 October 2017 | Incorporation Statement of capital on 2017-10-19
|