Frinton-On-Sea
Essex
CO13 9PR
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
200 at £1 | Carl Antony Jarrad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,116 |
Cash | £7,063 |
Current Liabilities | £1,947 |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2014 | Application to strike the company off the register (5 pages) |
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of a director (1 page) |
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
20 June 2014 | Director's details changed for Mr Carl Antony Jarrad on 2 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Carl Antony Jarrad on 2 May 2014 (2 pages) |
29 May 2014 | Company name changed premium adhesives LIMITED\certificate issued on 29/05/14
|
9 May 2014 | Change of name notice (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
1 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
31 July 2013 | Company name changed jarrad adhesives LIMITED\certificate issued on 31/07/13
|
24 July 2013 | Change of name notice (2 pages) |
9 July 2013 | Incorporation (22 pages) |