Langdon Hills
Basildon
Essex
SS16 6UE
Registered Address | 12 Post Office Road Broomfield Chelmsford CM1 7AD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Broomfield |
Ward | Broomfield and The Walthams |
Built Up Area | Chelmsford |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 April 2018 | Previous accounting period shortened from 28 February 2018 to 31 May 2017 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
20 September 2017 | Change of details for Mrs Withanage Dona Sithara Shiranthinie Perera as a person with significant control on 6 April 2017 (2 pages) |
20 September 2017 | Change of details for Mrs Withanage Dona Sithara Shiranthinie Perera as a person with significant control on 6 April 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
13 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 June 2015 | Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page) |
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 June 2015 | Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page) |
20 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 September 2014 | Registered office address changed from 25 Lancaster Drive Langdon Hills Basildon Essex SS16 6UE England to 12 Post Office Road Broomfield Chelmsford CM1 7AD on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 25 Lancaster Drive Langdon Hills Basildon Essex SS16 6UE England to 12 Post Office Road Broomfield Chelmsford CM1 7AD on 11 September 2014 (1 page) |
19 November 2013 | Company name changed perera LIMITED company LTD\certificate issued on 19/11/13
|
19 November 2013 | Company name changed perera LIMITED company LTD\certificate issued on 19/11/13
|
2 October 2013 | Director's details changed for Mrs Withanage Dona Sithara Shiranthinie Perera on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Withanage Dona Sithara Shiranthinie Perera on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Withanage Dona Sithara Shiranthinie Perera on 2 October 2013 (2 pages) |
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|