Darlington
County Durham
DL3 7EH
Secretary Name | Mrs Sofia Torre |
---|---|
Status | Closed |
Appointed | 20 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
Registered Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Sofia Maria Cruz Torre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £531 |
Cash | £26,757 |
Current Liabilities | £33,558 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
8 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2022 | Voluntary strike-off action has been suspended (1 page) |
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2022 | Application to strike the company off the register (3 pages) |
31 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
26 January 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
13 January 2022 | Previous accounting period extended from 31 May 2021 to 30 September 2021 (1 page) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
25 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
28 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
21 November 2018 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
23 April 2018 | Change of details for Mrs Sofia Maria Cruz Torre as a person with significant control on 23 April 2018 (2 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
11 June 2013 | Company name changed best practice innovations LTD\certificate issued on 11/06/13
|
11 June 2013 | Change of name notice (2 pages) |
11 June 2013 | Company name changed best practice innovations LTD\certificate issued on 11/06/13
|
11 June 2013 | Change of name notice (2 pages) |
20 May 2013 | Incorporation (30 pages) |
20 May 2013 | Incorporation (30 pages) |