Gravesend
Kent
DA11 0PA
Director Name | Mr Avneet Singh |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bank 35 Perry Street Gravesend Kent DA11 8RB |
Registered Address | Isha House 8 Wrotham Road Gravesend Kent DA11 0PA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2022 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
6 November 2021 | Compulsory strike-off action has been suspended (1 page) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2021 | Registered office address changed from The Old Bank 35 Perry Street Gravesend Kent DA11 8RB England to Isha House 8 Wrotham Road Gravesend Kent DA11 0PA on 19 August 2021 (1 page) |
28 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
24 August 2020 | Amended total exemption full accounts made up to 30 June 2019 (6 pages) |
4 May 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 February 2020 | Withdrawal of a person with significant control statement on 4 February 2020 (2 pages) |
4 February 2020 | Previous accounting period shortened from 31 August 2019 to 30 June 2019 (1 page) |
23 December 2019 | Termination of appointment of Avneet Singh as a director on 28 November 2019 (1 page) |
23 December 2019 | Appointment of Mr Narinder Singh Thandi as a director on 28 November 2019 (2 pages) |
23 December 2019 | Cessation of Avneet Singh as a person with significant control on 28 November 2019 (1 page) |
23 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
23 December 2019 | Notification of a person with significant control statement (2 pages) |
23 December 2019 | Notification of Narinder Singh Thandi as a person with significant control on 28 November 2019 (2 pages) |
2 September 2019 | Director's details changed for Mr Avneet Singh on 2 September 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 22 August 2019 with updates (3 pages) |
27 December 2018 | Director's details changed for Mr Avneet Singh on 27 December 2018 (2 pages) |
18 December 2018 | Change of details for Mr Avneet Singh as a person with significant control on 18 December 2018 (2 pages) |
18 October 2018 | Registered office address changed from 10 Acworth Place, Dartford Road Dartford DA1 3EU England to The Old Bank 35 Perry Street Gravesend Kent DA11 8RB on 18 October 2018 (1 page) |
23 August 2018 | Incorporation Statement of capital on 2018-08-23
|