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 |
50 at £1 | David Simice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,899 |
Cash | £1,653 |
Current Liabilities | £620 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 May 2018 | Registered office address changed from 70 Station Road Rainham Gillingham Kent ME8 7PH United Kingdom to 123 Furtherwick Road Canvey Island Essex SS8 7AT on 2 May 2018 (1 page) |
2 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 July 2017 | Notification of David Simice as a person with significant control on 28 March 2017 (2 pages) |
27 July 2017 | Notification of David Simice as a person with significant control on 28 March 2017 (2 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Director's details changed for Mr David Simice on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr David Simice on 1 June 2016 (2 pages) |
1 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF to 70 Station Road Rainham Gillingham Kent ME8 7PH on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF to 70 Station Road Rainham Gillingham Kent ME8 7PH on 1 June 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 November 2014 | Director's details changed for Mr David Simice on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr David Simice on 20 November 2014 (2 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) |
26 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 September 2013 | Registered office address changed from 10 Alfred Street Neath SA11 1EF United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 10 Alfred Street Neath SA11 1EF United Kingdom on 12 September 2013 (1 page) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2012 | Registered office address changed from the Broadway 24 Frederick Street Llanelli Carmarthenshire SA15 3UT United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Registered office address changed from 10 Alfred Street Alfred Street Neath SA11 1EF United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from the Broadway 24 Frederick Street Llanelli Carmarthenshire SA15 3UT United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 10 Alfred Street Alfred Street Neath SA11 1EF United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|