GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 637 Green Lanes London N8 0RE to 257B Croydon Road Beckenham Kent BR3 3PS on Monday 31st January 2022
filed on: 31st, January 2022
| address
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Thursday 30th September 2021. Originally it was Saturday 31st July 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 1st August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st August 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st August 2018
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st August 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st July 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 31st July 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 31st July 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 49 Wendover Way Welling Kent DA16 2BW United Kingdom to 148 Napier Road Gillingham Kent ME7 4HJ at an unknown date
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed e johnson & associates LIMITEDcertificate issued on 15/09/15
filed on: 15th, September 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to Thursday 31st July 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 17th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 11th February 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 11th February 2014 from C/O E Johnson & Associates 49 Wendover Way Welling Kent DA16 2BW United Kingdom
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 31st July 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd September 2013
capital
|
|
CERTNM |
Company name changed e j & associates LIMITEDcertificate issued on 12/09/13
filed on: 12th, September 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Thursday 12th September 2013
change of name
|
|
CERTNM |
Company name changed ravensbourne domiciliary care and training agency LIMITEDcertificate issued on 23/07/13
filed on: 23rd, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Monday 22nd July 2013
change of name
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(6 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 35 Ravensbourne Park London SE6 4XY United Kingdom
filed on: 30th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 31st July 2012 with full list of members
filed on: 30th, September 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 30th September 2012.
filed on: 30th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 20th July 2012 from 35 Ravensbourne Park Catford London SE6 4XY United Kingdom
filed on: 20th, July 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 20th July 2012
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th July 2012
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 31st July 2011 with full list of members
filed on: 21st, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 8th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 31st July 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 31st July 2010 director's details were changed
filed on: 8th, August 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/07/2009 from 49 wendover way welling kent DA16 2BW
filed on: 28th, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2009
| incorporation
|
Free Download
(12 pages)
|