Chelmsford
Essex
CM2 0AW
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Chirag Parikh 50.00% Ordinary A |
---|---|
50 at £1 | Sharmila Parikh 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £545 |
Cash | £12,741 |
Current Liabilities | £15,196 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2021 | Application to strike the company off the register (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
3 September 2021 | Previous accounting period shortened from 31 December 2021 to 31 July 2021 (1 page) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from 13 Lister Tye Princes Gate Chelmsford Essex CM2 9LS to 146 New London Road Chelmsford Essex CM2 0AW on 6 February 2020 (1 page) |
6 February 2020 | Change of details for Dr Chirag Parikh as a person with significant control on 6 February 2020 (2 pages) |
5 February 2020 | Director's details changed for Dr Chirag Parikh on 5 February 2020 (2 pages) |
2 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
22 January 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
20 January 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Company name changed graphic expression solutions LIMITED\certificate issued on 05/02/13
|
5 February 2013 | Company name changed graphic expression solutions LIMITED\certificate issued on 05/02/13
|
5 February 2013 | Change of name notice (2 pages) |
5 February 2013 | Change of name notice (2 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
25 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
30 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
29 May 2012 | Incorporation (53 pages) |
29 May 2012 | Incorporation (53 pages) |