Cheshunt
Waltham Cross
EN8 8JR
Registered Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | Director's details changed for Mr Benjamin Keith George Tadd on 29 September 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
29 September 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
29 September 2020 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
29 September 2020 | Change of details for Mr Benjamin Keith George Tadd as a person with significant control on 29 September 2020 (2 pages) |
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2020 | Application to strike the company off the register (1 page) |
16 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
6 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
8 June 2018 | Registered office address changed from PO Box EN8 8JR 99/101 Crossbrook Street Cheshunt Waltham Cross Herts EN8 8JR United Kingdom to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR on 8 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
7 June 2018 | Director's details changed for Mr Benjamin Keith George Tadd on 6 June 2018 (2 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Benjamin Keith George Tadd as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Benjamin Keith George Tadd as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Registered office address changed from 21 Highfield Close Pembury Tonbridge Wells Kent TN2 4HG England to PO Box EN8 8JR 99/101 Crossbrook Street Cheshunt Waltham Cross Herts EN8 8JR on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 21 Highfield Close Pembury Tonbridge Wells Kent TN2 4HG England to PO Box EN8 8JR 99/101 Crossbrook Street Cheshunt Waltham Cross Herts EN8 8JR on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Benjamin Keith George Tadd as a person with significant control on 5 July 2017 (2 pages) |
10 April 2017 | Registered office address changed from 216 Forest Road Tunbridge Wells TN2 5GY England to 21 Highfield Close Pembury Tonbridge Wells Kent TN2 4HG on 10 April 2017 (1 page) |
10 April 2017 | Director's details changed for Mr Benjamin Keith George Tadd on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Benjamin Keith George Tadd on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Benjamin Keith George Tadd on 10 April 2017 (2 pages) |
10 April 2017 | Registered office address changed from 216 Forest Road Tunbridge Wells TN2 5GY England to 21 Highfield Close Pembury Tonbridge Wells Kent TN2 4HG on 10 April 2017 (1 page) |
10 April 2017 | Director's details changed for Mr Benjamin Keith George Tadd on 10 April 2017 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 October 2016 | Registered office address changed from 3 Groombridge Lane Eridge Green Tunbridge Wells Kent TN3 9LD United Kingdom to 216 Forest Road Tunbridge Wells TN2 5GY on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 3 Groombridge Lane Eridge Green Tunbridge Wells Kent TN3 9LD United Kingdom to 216 Forest Road Tunbridge Wells TN2 5GY on 13 October 2016 (1 page) |
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|