Rollason Way
Brentwood
CM14 4EU
Registered Address | 6 Wilkinson Court Rollason Way Brentwood CM14 4EU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
100 at £0.01 | Johnson Suresh Sebastiar & Kavitha Arjunan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,198 |
Cash | £17,287 |
Current Liabilities | £13,542 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2020 | Application to strike the company off the register (1 page) |
19 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 September 2018 | Change of details for Mr Johnson Suresh Sebastiar as a person with significant control on 14 September 2018 (2 pages) |
3 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
4 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Director's details changed for Mr Johnson Suresh Sebastiar on 1 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Johnson Suresh Sebastiar on 1 August 2016 (2 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
21 May 2014 | Registered office address changed from PO Box CM14 3EU 6 6 Wilkinson Court Rollason Way Brentwood England on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 6 Wilkinson Court Rollason Way Brentwood England CM14 3EU Great Britain on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from PO Box CM14 3EU 6 6 Wilkinson Court Rollason Way Brentwood England on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 6 Wilkinson Court Rollason Way Brentwood England CM14 3EU Great Britain on 21 May 2014 (1 page) |
14 May 2014 | Registered office address changed from Flat 3 Aspect 88 88 Otley Road Shipley West Yorkshire BD18 3SA England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 6 Rollason Way 6 Wilkinson Court Brentwood Essex CM14 4EU England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 6 Rollason Way 6 Wilkinson Court Brentwood Essex CM14 4EU England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from Flat 3 Aspect 88 88 Otley Road Shipley West Yorkshire BD18 3SA England on 14 May 2014 (1 page) |
17 March 2014 | Registered office address changed from Flat 3 88 Otley Road Aspect 88 Shipley West Yorkshire BD18 3SA England on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Flat 3 88 Otley Road Aspect 88 Shipley West Yorkshire BD18 3SA England on 17 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Flat 3 Aspec 88 88 Otley Road Shipley West Yorkshire BD18 3SA United Kingdom on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Flat 3 Aspec 88 88 Otley Road Shipley West Yorkshire BD18 3SA United Kingdom on 14 March 2014 (1 page) |
3 March 2014 | Incorporation
|
3 March 2014 | Incorporation
|
3 March 2014 | Incorporation
|