Notley Garden Village
Braintree
Essex
CM7 8YJ
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Gerard John Greenan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
18 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Company name changed ink and pixels advertising LIMITED\certificate issued on 19/02/10
|
19 February 2010 | Company name changed ink and pixels advertising LIMITED\certificate issued on 19/02/10
|
25 January 2010 | Change of name notice (2 pages) |
25 January 2010 | Change of name notice (2 pages) |
16 March 2009 | Incorporation (15 pages) |
16 March 2009 | Incorporation (15 pages) |