Chafford Hundred
Grays
Essex
RM16 6BQ
Registered Address | 10 Parnell Close Chafford Hundred Grays Essex RM16 6BQ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | South Chafford |
Built Up Area | Grays |
100 at £1 | Mihai Nistor 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Application to strike the company off the register (3 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
16 September 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
16 September 2016 | Director's details changed for Mr Mihai Nistor on 5 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Mihai Nistor on 5 September 2016 (2 pages) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 February 2016 | Registered office address changed from 88 Waldegrave Road Dagenham RM8 2QB to 10 Parnell Close Chafford Hundred Grays Essex RM16 6BQ on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 88 Waldegrave Road Dagenham RM8 2QB to 10 Parnell Close Chafford Hundred Grays Essex RM16 6BQ on 17 February 2016 (1 page) |
16 November 2015 | Withdraw the company strike off application (1 page) |
16 November 2015 | Withdraw the company strike off application (1 page) |
23 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|