Brentwood
Essex
CM14 5DR
Registered Address | 3rd Floor 210 South Street Romford RM1 1TG |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Application to strike the company off the register (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 October 2015 | Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 3rd Floor 210 South Street Romford RM1 1TG on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 3rd Floor 210 South Street Romford RM1 1TG on 6 October 2015 (1 page) |
28 August 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 28 August 2015 (1 page) |
5 May 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 May 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 November 2013 | Director's details changed for Mr Liam Robery Egalton on 12 April 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Liam Robery Egalton on 12 April 2013 (2 pages) |
2 September 2013 | Registered office address changed from 71 Victoria Road Brentwood Essex CM14 5DR England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 71 Victoria Road Brentwood Essex CM14 5DR England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 71 Victoria Road Brentwood Essex CM14 5DR England on 2 September 2013 (1 page) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|