31 LONDON ROAD MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 05798574 |
Category | Private Limited Company |
Incorporated | 27 Apr 2006 |
Age | 18 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2016 |
Years | 8 years, 1 month, 8 days |
SUMMARY
31 LONDON ROAD MANAGEMENT COMPANY LTD is an active private limited company with number 05798574. It was incorporated 18 years, 1 month, 7 days ago, on 27 April 2006 and it was dissolved 8 years, 1 month, 8 days ago, on 26 April 2016. The company address is 77 Chalk Road, Gravesend, DA12 4UT, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type dormant
Date: 22 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type dormant
Date: 10 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type dormant
Date: 12 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type dormant
Date: 13 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type dormant
Date: 13 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Gazette filings brought up to date
Date: 10 Jul 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-09
New address: 77 Chalk Road Gravesend DA12 4UT
Old address: Amarath Sokhi 31B London Road Greenhithe Kent DA9 9EQ England
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type dormant
Date: 05 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type dormant
Date: 07 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date
Date: 17 Nov 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type dormant
Date: 17 Nov 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Restoration order of court
Date: 17 Nov 2016
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 26 Apr 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jan 2016
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Address
Type: AD01
New address: Amarath Sokhi 31B London Road Greenhithe Kent DA9 9EQ
Old address: , C/O Lorenzo Jackson, 31D London Road, Greenhithe, Kent, DA9 9EQ
Change date: 2015-08-13
Documents
Termination director company with name termination date
Date: 12 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-10
Officer name: Lorenzo Jackson
Documents
Appoint person director company with name date
Date: 27 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Amarath Singh Sokhi
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type dormant
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lauren Parker
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-09
Old address: , C/O Lorenzo Jackson, 31D London Road, Greenhithe, Kent, DA9 9EQ, England
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Old address: , 30 Vernon Road, Tunbridge Wells, Kent, TN1 2JA
Change date: 2014-04-09
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lauren Parker
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lorenzo Jackson
Documents
Accounts with accounts type dormant
Date: 06 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Change registered office address company with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: AD01
Old address: , 2 Stanhope Road, Tunbridge Wells, Kent, TN1 2HY, United Kingdom
Change date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 04 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Change registered office address company with date old address
Date: 13 Aug 2012
Action Date: 13 Aug 2012
Category: Address
Type: AD01
Old address: , C/O Lauren Parker, 27a Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DX, United Kingdom
Change date: 2012-08-13
Documents
Change person director company with change date
Date: 17 May 2012
Action Date: 17 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-17
Officer name: Lauren Gillmore
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saaher Muzafer
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Old address: , 31B London Road, Greenhithe, Kent, DA9 9EQ
Change date: 2011-11-08
Documents
Accounts with accounts type dormant
Date: 08 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type dormant
Date: 18 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type dormant
Date: 18 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Lauren Gillmore
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Saaher Muzafer
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lauren gillmore / 29/04/2008
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director laura elaine doust logged form
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director laura doust
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed saaher muzafer
Documents
Accounts with accounts type dormant
Date: 12 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 31/08/07 from: 2 swingbridge cottages, hanger, road, sulhamstead, reading, berkshire RG7 4AP
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Some Companies
1 CAMBRIAN CLOSE,DONCASTER,
Number: | 11016258 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NOOK,RUGELEY,WS15 3HQ
Number: | 11149958 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHELIN HOUSE,LONDON,SW3 6RD
Number: | 10343956 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CLEMENT AVENUE,NEWARK,NG24 3NT
Number: | 08080276 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,BUXTON,SK17 6EQ
Number: | 09522438 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 09170587 |
Status: | ACTIVE |
Category: | Private Limited Company |