Hoddesdon
Hertfordshire
EN11 8EP
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside House 41 Walsingham Road Enfield EN2 6EY |
Registered Address | Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2021 | Application to strike the company off the register (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
13 October 2020 | Director's details changed for Mr Michael John Lodge on 1 January 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
18 January 2018 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon EN11 8TS United Kingdom to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 18 January 2018 (1 page) |
18 January 2018 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon EN11 8TS United Kingdom to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 18 January 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
30 June 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
30 June 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 October 2016 | Director's details changed for Mr Michael John Lodge on 25 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Mr Michael John Lodge on 25 October 2016 (2 pages) |
22 July 2016 | Company name changed arclion developments LIMITED\certificate issued on 22/07/16
|
22 July 2016 | Company name changed arclion developments LIMITED\certificate issued on 22/07/16
|
25 May 2016 | Appointment of Mr Michael John Lodge as a director on 1 March 2016 (2 pages) |
25 May 2016 | Appointment of Mr Michael John Lodge as a director on 1 March 2016 (2 pages) |
29 February 2016 | Termination of appointment of Clifford Donald Wing as a director on 29 February 2016 (1 page) |
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Clifford Donald Wing as a director on 29 February 2016 (1 page) |
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|