South Woodham Ferrers
Essex
CM3 5RE
Registered Address | 60 Colney Road Dartford DA1 1UH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Newtown |
Built Up Area | Greater London |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2022 | Application to strike the company off the register (1 page) |
21 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
28 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
13 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
5 June 2018 | Change of details for Mr Adeola Adeyemo as a person with significant control on 5 June 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
27 June 2017 | Notification of Adeola Olatunde Adeyemo as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Adeola Adeyemo as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Veronique Adeyemo as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Adeola Adeyemo as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Adeola Olatunde Adeyemo as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Adeola Olatunde Adeyemo as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Veronique Adeyemo as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Veronique Adeyemo as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Adeola Adeyemo as a person with significant control on 6 April 2016 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
14 May 2015 | Director's details changed for Adeola Adeyemo on 12 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Adeola Adeyemo on 12 May 2015 (2 pages) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Registered office address changed from 23 Hampden Road Grays Essex RM17 5JW United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 23 Hampden Road Grays Essex RM17 5JW United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|