Dunmow
Essex
CM6 1XS
Director Name | Edwin Bullock |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill Haslers Lane Dunmow Essex CM6 1XS |
Secretary Name | Edwin Bullock |
---|---|
Status | Closed |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Mill Haslers Lane Dunmow Essex CM6 1XS |
Registered Address | The Old Mill Haslers Lane Dunmow Essex CM6 1XS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
1 at £1 | Cheryl Bullock 50.00% Ordinary |
---|---|
1 at £1 | Edwin Bullock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£237 |
Current Liabilities | £137 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 September 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
---|---|
9 August 2017 | Notification of Cheryl Bullock as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 4 May 2017 with no updates (3 pages) |
9 August 2017 | Notification of Edwin Bullock as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Edwin Bullock on 1 May 2015 (2 pages) |
20 July 2015 | Secretary's details changed for Edwin Bullock on 1 January 2015 (1 page) |
20 July 2015 | Director's details changed for Cheryl Bullock on 1 May 2015 (2 pages) |
20 July 2015 | Director's details changed for Cheryl Bullock on 1 May 2015 (2 pages) |
20 July 2015 | Director's details changed for Edwin Bullock on 1 May 2015 (2 pages) |
20 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Secretary's details changed for Edwin Bullock on 1 January 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 September 2014 | Registered office address changed from 5 Essex House 39-41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 5 Essex House 39-41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page) |
27 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders (5 pages) |
27 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders (5 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 June 2013 | Company name changed staycations LIMITED\certificate issued on 24/06/13
|
22 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
22 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
22 June 2013 | Registered office address changed from C/O Compaccs Accountancy Services Ltd 90 High Street Great Dunmow CM6 1AP England on 22 June 2013 (1 page) |
4 May 2012 | Incorporation (38 pages) |