Hadleigh
Suffolk
IP7 5SH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Stuart White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,581 |
Cash | £644 |
Current Liabilities | £64,386 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 January 2020 | Notification of Lynnette White as a person with significant control on 8 May 2019 (2 pages) |
24 January 2020 | Change of details for Mr Stuart Mark White as a person with significant control on 23 January 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 8 May 2019
|
11 December 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
29 April 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2019 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
27 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
8 January 2014 | Director's details changed for Mr Stuart Mark White on 29 November 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Stuart Mark White on 29 November 2013 (2 pages) |
11 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Registered office address changed from 20 High Street Watton Thetford Norfolk IP25 6AE United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 20 High Street Watton Thetford Norfolk IP25 6AE United Kingdom on 28 February 2013 (1 page) |
3 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
9 December 2011 | Appointment of Mr Stuart Mark White as a director (2 pages) |
9 December 2011 | Appointment of Mr Stuart Mark White as a director (2 pages) |
9 December 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
25 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 November 2011 | Incorporation (20 pages) |
25 November 2011 | Incorporation (20 pages) |
25 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |