Leigh On Sea
Essex
SS9 2UA
Registered Address | Turnpike House 1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Application to strike the company off the register (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
17 September 2019 | Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
18 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
17 August 2017 | Director's details changed for Mrs Lynsey Kim Hay on 16 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mrs Lynsey Kim Hay on 16 August 2017 (2 pages) |
17 August 2017 | Change of details for Mrs Lynsey Kim Hay as a person with significant control on 16 August 2017 (2 pages) |
17 August 2017 | Change of details for Mrs Lynsey Kim Hay as a person with significant control on 16 August 2017 (2 pages) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
16 August 2016 | Director's details changed for Mrs Lynsey Kim Hay on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mrs Lynsey Kim Hay on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mrs Lynsey Kim Hay on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mrs Lynsey Kim Hay on 16 August 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
20 November 2015 | Change of name notice (2 pages) |
20 November 2015 | Company name changed sminkly LTD\certificate issued on 20/11/15
|
20 November 2015 | Company name changed sminkly LTD\certificate issued on 20/11/15
|
20 November 2015 | Change of name notice (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|