Victoria Road
Chelmsford
Essex
CM1 1JR
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Callum Clarke 33.33% Ordinary |
---|---|
50 at £1 | John Gaskin 33.33% Ordinary |
50 at £1 | Obsidian Developments Llc 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2015 | Compulsory strike-off action has been suspended (1 page) |
18 March 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
20 November 2012 | Resolutions
|
20 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
15 November 2012 | Change of name notice (2 pages) |
15 November 2012 | Company name changed rare metal trading LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Change of name notice (2 pages) |
15 November 2012 | Company name changed rare metal trading LIMITED\certificate issued on 15/11/12
|
28 June 2012 | Director's details changed for Mr Callum Clark on 25 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Callum Clark on 25 June 2012 (2 pages) |
25 June 2012 | Incorporation
|
25 June 2012 | Incorporation
|
25 June 2012 | Incorporation
|