Takeley
Bishop's Stortford
CM22 6FS
Registered Address | 21 Cooper Smith Road Takeley Bishop's Stortford CM22 6FS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
1 at £1 | Shulammite Ezinna Okonkwo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295 |
Cash | £469 |
Current Liabilities | £1,374 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2019 | Application to strike the company off the register (2 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
27 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 February 2017 | Registered office address changed from 11 Hawthorn Close Takeley Bishop's Stortford CM22 6SD to 21 Cooper Smith Road Takeley Bishop's Stortford CM22 6FS on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 11 Hawthorn Close Takeley Bishop's Stortford CM22 6SD to 21 Cooper Smith Road Takeley Bishop's Stortford CM22 6FS on 16 February 2017 (1 page) |
16 February 2017 | Director's details changed for Mrs Shulammite Ezinna Okonkwo on 16 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
16 February 2017 | Director's details changed for Mrs Shulammite Ezinna Okonkwo on 16 February 2017 (2 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|