Writtle
Chelmsford
CM1 3EQ
Director Name | Miss Ruby Mitchell |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lordship Road Writtle Chelmsford CM1 3EQ |
Registered Address | 1 Lordship Road Writtle Chelmsford CM1 3EQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Built Up Area | Writtle |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
8 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2021 | Compulsory strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
6 May 2020 | Registered office address changed from 2 Hopkins Mead Chelmsford CM2 6SS England to 1 Lordship Road Writtle Chelmsford CM1 3EQ on 6 May 2020 (1 page) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
22 November 2019 | Resolutions
|
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2019 | Registered office address changed from 7 Cornhill Exchange Corn Hill Chelmsford CM1 1XE England to 2 Hopkins Mead Chelmsford CM2 6SS on 24 May 2019 (1 page) |
3 April 2019 | Notification of Ruby Mitchell as a person with significant control on 6 April 2016 (2 pages) |
3 April 2019 | Notification of Connor Baker as a person with significant control on 6 April 2016 (2 pages) |
22 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 May 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 April 2015 | Registered office address changed from 28 Havisham Way Chelmsford Essex CM1 4UY to 7 Cornhill Exchange Corn Hill Chelmsford CM1 1XE on 24 April 2015 (1 page) |
24 April 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
24 April 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
24 April 2015 | Registered office address changed from 28 Havisham Way Chelmsford Essex CM1 4UY to 7 Cornhill Exchange Corn Hill Chelmsford CM1 1XE on 24 April 2015 (1 page) |
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|