Essex
CM6 3FU
Registered Address | Unit 2, Martels High Easter Road Barnston Dunmow Essex CM6 1NA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Barnston |
Ward | Great Dunmow South & Barnston |
1 at £1 | Naomi Alice Pittroche 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,092 |
Gross Profit | £13,279 |
Net Worth | -£35,186 |
Current Liabilities | £42,128 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Application to strike the company off the register (3 pages) |
29 October 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
29 October 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 August 2014 | Registered office address changed from 46 Parham Drive Gants Hill Ilford IG2 6NB England to Unit 2, Martels High Easter Road Barnston Dunmow Essex CM6 1NA on 1 August 2014 (1 page) |
1 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Registered office address changed from 46 Parham Drive Gants Hill Ilford IG2 6NB England to Unit 2, Martels High Easter Road Barnston Dunmow Essex CM6 1NA on 1 August 2014 (1 page) |
1 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Registered office address changed from 46 Parham Drive Gants Hill Ilford IG2 6NB England to Unit 2, Martels High Easter Road Barnston Dunmow Essex CM6 1NA on 1 August 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 August 2013 | Director's details changed for Naomi Alice Pitt Roche on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Naomi Alice Pitt Roche on 27 August 2013 (2 pages) |
16 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Company name changed napr marketing LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Company name changed napr marketing LIMITED\certificate issued on 23/03/12
|
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
2 February 2012 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
2 February 2012 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|