Dagenham
Essex
RM8 1XU
Director Name | Mr Michael Michael |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 23 Eaton Road Norwich NR4 6PR |
Registered Address | 12-A Rowallan Parade Green Lane Dagenham Essex RM8 1XU |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Becontree |
Built Up Area | Greater London |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 July 2017 | Delivered on: 28 July 2017 Persons entitled: Costas Thoupos Classification: A registered charge Particulars: Fixed & floating charge over all properties and all assets (current & future); all equipment; all book debts; all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest). For more details please refer to the instrument. Outstanding |
---|
5 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2022 | Micro company accounts made up to 31 January 2019 (3 pages) |
18 June 2021 | Voluntary strike-off action has been suspended (1 page) |
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2021 | Application to strike the company off the register (1 page) |
9 December 2020 | Resolutions
|
25 November 2020 | Resolutions
|
24 November 2020 | Withdraw the company strike off application (1 page) |
19 November 2020 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
9 November 2020 | Termination of appointment of Michael Michael as a director on 23 October 2020 (1 page) |
9 November 2020 | Registered office address changed from 6 Raven Croft Cringleford Norwich NR4 7NA England to 12-a Rowallan Parade Green Lane Dagenham Essex RM8 1XU on 9 November 2020 (1 page) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
9 November 2020 | Appointment of Mr Dzintars Seilis as a director on 23 October 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
9 November 2020 | Cessation of Michael Michael as a person with significant control on 23 October 2020 (1 page) |
9 November 2020 | Notification of Dzintars Seilis as a person with significant control on 23 October 2020 (2 pages) |
20 May 2020 | Registered office address changed from 96 Seymour Place London W1H 1NB England to 6 Raven Croft Cringleford Norwich NR4 7NA on 20 May 2020 (1 page) |
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2020 | Application to strike the company off the register (2 pages) |
29 May 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
5 February 2019 | Satisfaction of charge 099644970001 in full (1 page) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
13 February 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
28 July 2017 | Registration of charge 099644970001, created on 28 July 2017 (26 pages) |
28 July 2017 | Registration of charge 099644970001, created on 28 July 2017 (26 pages) |
28 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|