Chelmsford
Essex
CM2 6XR
Registered Address | Suite 130 Dorset House Duke Street Chelmsford Essex CM1 1TB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2018 | Application to strike the company off the register (1 page) |
25 January 2018 | Notification of Rexford Azumah Cofie as a person with significant control on 25 January 2018 (2 pages) |
6 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
18 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 September 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 November 2014 | Company name changed papa ticket LIMITED\certificate issued on 07/11/14
|
7 November 2014 | Company name changed papa ticket LIMITED\certificate issued on 07/11/14
|
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
13 October 2014 | Resolutions
|
13 October 2014 | Change of name notice (2 pages) |
13 October 2014 | Resolutions
|
13 October 2014 | Change of name notice (2 pages) |
10 October 2014 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Suite 130 Dorset House Duke Street Chelmsford Essex CM1 1TB on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, England to Suite 130 Dorset House Duke Street Chelmsford Essex CM1 1TB on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, England to Suite 130 Dorset House Duke Street Chelmsford Essex CM1 1TB on 10 October 2014 (2 pages) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Incorporation Statement of capital on 2013-05-24
|
24 May 2013 | Incorporation Statement of capital on 2013-05-24
|