Dunmow
Essex
CM6 3BQ
Registered Address | Marks Farm The Broadway Dunmow Essex CM6 3BQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow North |
1 at £1 | Dilek Taylan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,116 |
Cash | £29,741 |
Current Liabilities | £46,811 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2016 | Application to strike the company off the register (4 pages) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 May 2014 | Registered office address changed from 5 the Asters the Asters Cheshunt Waltham Cross Hertfordshire EN7 6SD on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 5 the Asters the Asters Cheshunt Waltham Cross Hertfordshire EN7 6SD on 9 May 2014 (1 page) |
9 May 2014 | Director's details changed for Ms Dilek Taylan on 1 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Ms Dilek Taylan on 1 May 2014 (2 pages) |
26 January 2014 | Director's details changed for Ms Dilek Taylan on 1 December 2013 (2 pages) |
26 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Director's details changed for Ms Dilek Taylan on 1 December 2013 (2 pages) |
11 November 2013 | Registered office address changed from 26 Oakview Close Oakview Close Cheshunt Waltham Cross Hertfordshire EN7 6LJ England on 11 November 2013 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 September 2013 | Registered office address changed from 44 Broadway Stratford London E15 1XH England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 44 Broadway Stratford London E15 1XH England on 3 September 2013 (1 page) |
27 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
2 April 2012 | Registered office address changed from 26 Oakview Close 26 Oakview Close Cheshunt Waltham Cross Hertfordshire EN7 6LJ United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 26 Oakview Close 26 Oakview Close Cheshunt Waltham Cross Hertfordshire EN7 6LJ United Kingdom on 2 April 2012 (1 page) |
6 January 2012 | Incorporation
|