Hornchurch
Essex
RM12 4HL
Registered Address | 28 Chestnut Glen Hornchurch Essex RM12 4HL |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
1 at £1 | Avril Griffin 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2023 | Application to strike the company off the register (1 page) |
9 February 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
16 February 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
16 March 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
1 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
4 November 2019 | Change of details for Mrs Averil Cara Summerfield as a person with significant control on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Mrs Averil Cara Summerfield on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Mrs Averil Cara Summerfield on 4 November 2019 (2 pages) |
4 November 2019 | Registered office address changed from 47 Butts Green Road Hornchurch RM11 2JS England to 28 Chestnut Glen Hornchurch Essex RM12 4HL on 4 November 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
10 October 2017 | Change of details for Ms Avril Cara Griffin as a person with significant control on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Ms Avril Cara Griffin on 9 October 2017 (2 pages) |
10 October 2017 | Change of details for Ms Avril Cara Griffin as a person with significant control on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Ms Avril Cara Griffin on 9 October 2017 (2 pages) |
4 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
4 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 June 2017 | Director's details changed for Ms Avril Cara Griffin on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Ms Avril Cara Griffin on 14 June 2017 (2 pages) |
31 January 2017 | Registered office address changed from C/O Romford Shopping Hall 43 Market Place Unit 134 Romford Shopping Hall, Romford Essex RM1 3AB to 47 Butts Green Road Hornchurch RM11 2JS on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from C/O Romford Shopping Hall 43 Market Place Unit 134 Romford Shopping Hall, Romford Essex RM1 3AB to 47 Butts Green Road Hornchurch RM11 2JS on 31 January 2017 (1 page) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|