Buntingford
SG9 0NU
Director Name | Mrs Sarah Cockerton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Great Hormead Buntingford SG9 0NU |
Registered Address | Gautam House Shenley Avenue Ruislip HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2022 | Application to strike the company off the register (1 page) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
24 March 2020 | Registered office address changed from Westward House Glebeland Road Camberley GU15 3DB England to Gautam House Shenley Avenue Ruislip HA4 6BP on 24 March 2020 (1 page) |
17 December 2019 | Registered office address changed from Suite 4 Foxwood Milton Road Wokingham Berkshire RG40 1DD to Westward House Glebeland Road Camberley GU15 3DB on 17 December 2019 (1 page) |
20 November 2019 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip HA4 6BP United Kingdom to Suite 4 Foxwood Milton Road Wokingham Berkshire RG40 1DD on 20 November 2019 (1 page) |
15 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
25 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
10 February 2018 | Change of details for Mr John Melvyn Cockerton as a person with significant control on 9 February 2018 (2 pages) |
9 February 2018 | Director's details changed for Mrs Sarah Cockerton on 9 February 2018 (2 pages) |
9 February 2018 | Change of details for Mrs Sarah Cockerton as a person with significant control on 9 February 2018 (2 pages) |
9 February 2018 | Change of details for Mr John Melvyn Cockerton as a person with significant control on 9 February 2018 (2 pages) |
9 February 2018 | Director's details changed for Mr John Melvyn Cockerton on 9 February 2018 (2 pages) |
5 February 2018 | Incorporation Statement of capital on 2018-02-05
|
5 February 2018 | Incorporation Statement of capital on 2018-02-05
|