Chelmsfor
CM1 6ZG
Registered Address | 72 Beardsley Drive Chelmsford CM1 6ZG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
1 at £1 | Jia Na 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,959 |
Cash | £126 |
Current Liabilities | £31,551 |
Latest Accounts | 7 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 07 February |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2019 | Application to strike the company off the register (4 pages) |
3 July 2018 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 72 Beardsley Drive Chelmsford CM1 6ZG on 3 July 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 7 February 2017 (2 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 7 February 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 7 February 2017 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
21 September 2016 | Director's details changed for Ms. Na Jia on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Ms. Na Jia on 21 September 2016 (2 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 April 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | Registered office address changed from 9 Station Yard Needham Market Suffolk IP6 8AS to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 9 Station Yard Needham Market Suffolk IP6 8AS to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 April 2016 (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
18 August 2014 | Registered office address changed from 41 Hesters Way Lane Cheltenham Gloucestershire GL51 0LL to 9 Station Yard Needham Market Suffolk IP6 8AS on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 41 Hesters Way Lane Cheltenham Gloucestershire GL51 0LL to 9 Station Yard Needham Market Suffolk IP6 8AS on 18 August 2014 (1 page) |
23 January 2014 | Registered office address changed from 8 Gilmour Rise Billericay Essex CM12 9NB United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Ms. Na Jia on 23 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Registered office address changed from 8 Gilmour Rise Billericay Essex CM12 9NB United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Director's details changed for Ms. Na Jia on 23 January 2014 (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Director's details changed for Ms. Jia Na on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Ms. Jia Na on 28 November 2011 (2 pages) |
22 November 2011 | Incorporation
|
22 November 2011 | Incorporation
|
22 November 2011 | Incorporation
|