Chelmsford
CM2 7PX
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Adnan Hussain 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2020 | Application to strike the company off the register (1 page) |
29 February 2020 | Accounts for a dormant company made up to 31 May 2019 (9 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 28 June 2019 (1 page) |
1 August 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 June 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 May 2016 | Director's details changed for Adnan Hussain on 8 September 2015 (2 pages) |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Adnan Hussain on 8 September 2015 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
19 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|