Grays
Essex
RM20 3HB
Secretary Name | Mr Przemek Dudek |
---|---|
Status | Closed |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Rookery Grays Essex RM20 3HB |
Registered Address | 6 The Rookery Grays Essex RM20 3HB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
1 at £1 | Przemek Dudek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,113 |
Gross Profit | £36,113 |
Net Worth | £14,129 |
Cash | £17,000 |
Current Liabilities | £3,126 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
22 August 2017 | Notification of Przemyslaw Dudek as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
22 August 2017 | Notification of Przemyslaw Dudek as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
22 August 2017 | Notification of Przemyslaw Dudek as a person with significant control on 6 April 2016 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
23 September 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
23 September 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
9 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
22 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
22 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
20 October 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
15 September 2014 | Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF England to 6 the Rookery Grays Essex RM20 3HB on 15 September 2014 (2 pages) |
15 September 2014 | Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF England to 6 the Rookery Grays Essex RM20 3HB on 15 September 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Registered office address changed from 22 Darnley Rd Grays Essex RM17 6QS United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 22 Darnley Rd Grays Essex RM17 6QS United Kingdom on 26 March 2013 (1 page) |
28 February 2013 | Administrative restoration application (3 pages) |
28 February 2013 | Administrative restoration application (3 pages) |
28 February 2013 | Annual return made up to 24 June 2012 with a full list of shareholders (14 pages) |
28 February 2013 | Annual return made up to 24 June 2012 with a full list of shareholders (14 pages) |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (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) |
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|