Basildon
Essex
SS16 4SH
Registered Address | Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island East |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Nicholas Leslie Payne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,308 |
Cash | £228 |
Current Liabilities | £5,128 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
26 October 2023 | Withdraw the company strike off application (1 page) |
---|---|
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2023 | Application to strike the company off the register (2 pages) |
6 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
6 February 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
31 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
7 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
28 June 2021 | Registered office address changed from Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 28 June 2021 (1 page) |
14 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
4 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
10 July 2020 | Registered office address changed from 7 Karen Close Stanford-Le-Hope SS17 0HT England to Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 10 July 2020 (1 page) |
5 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (3 pages) |
14 January 2020 | Registered office address changed from Office 7 Baker House Curzon Drive Grays Essex RM17 6BG United Kingdom to 7 Karen Close Stanford-Le-Hope SS17 0HT on 14 January 2020 (1 page) |
20 December 2019 | Resolutions
|
11 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
25 October 2019 | Change of name notice (2 pages) |
3 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
31 August 2018 | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Office 7 Baker House Curzon Drive Grays Essex RM17 6BG on 31 August 2018 (1 page) |
19 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 February 2016 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 25 February 2016 (1 page) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
10 June 2014 | Director's details changed for Mr Nicholas Leslie Payne on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Nicholas Leslie Payne on 10 June 2014 (2 pages) |
8 May 2014 | Registered office address changed from 9 Palmers Avenue Grays RM17 5TX England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 9 Palmers Avenue Grays RM17 5TX England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 9 Palmers Avenue Grays RM17 5TX England on 8 May 2014 (1 page) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|