Hadleigh
Benfleet
SS7 2RJ
Registered Address | 41 Templewood Road Templewood Road Hadleigh Benfleet SS7 2RJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
6 at £1 | Shane Rogers 60.00% Ordinary |
---|---|
4 at £1 | Renee Rogers 40.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Registered office address changed from 37 st Davids Drive St. Davids Drive Leigh-on-Sea SS9 3RE England to 41 Templewood Road Templewood Road Hadleigh Benfleet SS7 2RJ on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 37 st Davids Drive St. Davids Drive Leigh-on-Sea SS9 3RE England to 41 Templewood Road Templewood Road Hadleigh Benfleet SS7 2RJ on 6 November 2017 (1 page) |
3 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
23 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | Registered office address changed from 150 Vincenzo Close Welham Green Hertfordshire AL9 7NJ to 37 st Davids Drive St. Davids Drive Leigh-on-Sea SS9 3RE on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 150 Vincenzo Close Welham Green Hertfordshire AL9 7NJ to 37 st Davids Drive St. Davids Drive Leigh-on-Sea SS9 3RE on 25 October 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 May 2016 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2016-05-18
|
6 May 2016 | Registered office address changed from 98 Stonecross Road Hatfield Hertfordshire AL10 0HW to 150 Vincenzo Close Welham Green Hertfordshire AL9 7NJ on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 98 Stonecross Road Hatfield Hertfordshire AL10 0HW to 150 Vincenzo Close Welham Green Hertfordshire AL9 7NJ on 6 May 2016 (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Compulsory strike-off action has been suspended (1 page) |
27 May 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
13 June 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
25 March 2013 | Incorporation
|
25 March 2013 | Incorporation
|