Rainham
Gillingham
Kent
ME8 7PH
Registered Address | 123 Furtherwick Road Canvey Island Essex SS8 7AT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island South |
Built Up Area | Canvey Island |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £222 |
Cash | £222 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 27 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 10 November 2022 (overdue) |
15 November 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
18 December 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
4 December 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
26 November 2018 | Registered office address changed from 70 Station Road Rainham Gillingham Kent ME8 7PH to 123 Furtherwick Road Canvey Island Essex SS8 7AT on 26 November 2018 (1 page) |
26 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
28 July 2018 | Accounts for a dormant company made up to 31 October 2017 (11 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
8 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Richard Spiller on 24 November 2015 (2 pages) |
4 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF to 70 Station Road Rainham Gillingham Kent ME8 7PH on 4 January 2016 (1 page) |
4 January 2016 | Director's details changed for Mr Richard Spiller on 24 November 2015 (2 pages) |
4 January 2016 | Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF to 70 Station Road Rainham Gillingham Kent ME8 7PH on 4 January 2016 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Mr Richard Spiller on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Richard Spiller on 20 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 June 2014 | Registered office address changed from 277a London Road Hadleigh Benfleet Essex SS7 2BN on 15 June 2014 (1 page) |
15 June 2014 | Registered office address changed from 277a London Road Hadleigh Benfleet Essex SS7 2BN on 15 June 2014 (1 page) |
2 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
12 September 2013 | Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF United Kingdom on 12 September 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 November 2012 | Director's details changed for Mr Richard Spiller on 27 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Richard Spiller on 27 October 2012 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Registered office address changed from the Broadway 24 Frederick Street Llanelli Carmarthenshire SA15 3UT United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from the Broadway 24 Frederick Street Llanelli Carmarthenshire SA15 3UT United Kingdom on 19 November 2012 (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
7 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Director's details changed for Mr Richard Spiller on 27 October 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Richard Spiller on 27 October 2011 (2 pages) |
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|