Dartford
DA1 2EH
Director Name | Mr William Spence |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Westgate House Spital Street Dartford DA1 2EH |
Registered Address | 2nd Floor, Westgate House Spital Street Dartford DA1 2EH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 8 March 2023 (overdue) |
9 August 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2022 | Application to strike the company off the register (1 page) |
22 February 2022 | Cessation of William Spence as a person with significant control on 22 February 2022 (1 page) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
22 February 2022 | Termination of appointment of William Spence as a director on 22 February 2022 (1 page) |
4 February 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 January 2022 | Registered office address changed from Floor 2 Westgate House Spital Street Dartford Kent DA1 2EH England to 2nd Floor, Westgate House Spital Street Dartford DA1 2EH on 18 January 2022 (1 page) |
13 July 2021 | Registered office address changed from The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to Floor 2 Westgate House Spital Street Dartford Kent DA1 2EH on 13 July 2021 (1 page) |
2 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
30 November 2020 | Registered office address changed from 10a Chislehurst High Street Chislehurst Kent BR7 5AN England to The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 30 November 2020 (1 page) |
6 April 2020 | Change of details for Mr William Spence as a person with significant control on 6 April 2020 (2 pages) |
6 April 2020 | Director's details changed for Mr William Spence on 6 April 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
20 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
28 March 2019 | Change of details for Mr William Spence as a person with significant control on 14 March 2019 (2 pages) |
28 March 2019 | Notification of Jake Edward Stephen Whitehead as a person with significant control on 14 March 2019 (2 pages) |
27 March 2019 | Appointment of Mr Jake Edward Stephen Whitehead as a director on 14 March 2019 (2 pages) |
13 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with updates (3 pages) |
20 December 2017 | Change of details for Mr Will Spence as a person with significant control on 19 December 2017 (2 pages) |
19 December 2017 | Incorporation
Statement of capital on 2017-12-19
|
19 December 2017 | Incorporation
Statement of capital on 2017-12-19
|