- Company Overview for GRAVESEND LIVING LIMITED (06932315)
- Filing history for GRAVESEND LIVING LIMITED (06932315)
- People for GRAVESEND LIVING LIMITED (06932315)
- Charges for GRAVESEND LIVING LIMITED (06932315)
- More for GRAVESEND LIVING LIMITED (06932315)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jul 2015 | AD01 | Registered office address changed from Ibis House Hedley Street Maidstone Kent ME14 1UG England to Ibis House 28 Hedley Street Maidstone Kent ME14 1UG on 9 July 2015 | |
30 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 30 November 2014 | |
10 Feb 2015 | AD01 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN to Ibis House Hedley Street Maidstone Kent ME14 1UG on 10 February 2015 | |
16 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
19 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
11 Sep 2013 | MR01 | Registration of charge 069323150006 | |
13 Aug 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
25 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
08 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 May 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
05 Jan 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 4
|
|
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2011 | AD01 | Registered office address changed from 10 Sherwood House Walderslade Centre Walderslade Chatham Kent ME5 9UD on 16 October 2011 | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
15 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2009 | NEWINC | Incorporation |