Benfleet
Essex
SS7 5BD
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 1 - 5 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
24 April 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 March 2014 | Director's details changed for Mr Scott Charles Downie on 1 August 2011 (2 pages) |
15 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Director's details changed for Mr Scott Charles Downie on 1 August 2011 (2 pages) |
15 March 2014 | Director's details changed for Mr Scott Charles Downie on 1 August 2011 (2 pages) |
25 September 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 25 September 2013 (1 page) |
5 September 2013 | Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page) |
5 September 2013 | Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page) |
4 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (16 pages) |
4 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (16 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (14 pages) |
16 April 2012 | Director's details changed for Mr Scott Charles Downie on 15 February 2012 (3 pages) |
16 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (14 pages) |
16 April 2012 | Director's details changed for Mr Scott Charles Downie on 15 February 2012 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 April 2011 | Registered office address changed from 14 New Road Waltham Grimsby South Humberside DN37 0EN United Kingdom on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from 14 New Road Waltham Grimsby South Humberside DN37 0EN United Kingdom on 15 April 2011 (2 pages) |
13 April 2011 | Company name changed scott downie & associates LTD\certificate issued on 13/04/11
|
13 April 2011 | Company name changed scott downie & associates LTD\certificate issued on 13/04/11
|
13 April 2011 | Change of name notice (2 pages) |
13 April 2011 | Change of name notice (2 pages) |
17 March 2011 | Annual return made up to 15 February 2011 (14 pages) |
17 March 2011 | Annual return made up to 15 February 2011 (14 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 March 2010 | Annual return made up to 15 February 2010 (8 pages) |
12 March 2010 | Annual return made up to 15 February 2010 (8 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 February 2009 | Appointment terminated secretary duport secretary LIMITED (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
16 February 2009 | Appointment terminated secretary duport secretary LIMITED (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
9 May 2008 | Ad 15/02/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
9 May 2008 | Ad 15/02/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
7 May 2008 | Director appointed mr scott charles downie (1 page) |
7 May 2008 | Director appointed mr scott charles downie (1 page) |
15 February 2008 | Incorporation (13 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Incorporation (13 pages) |
15 February 2008 | Director resigned (1 page) |