Brentwood
Essex
CM15 8AG
Website | ittroubleshooter.co.uk |
---|
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Andrew John Booth 80.00% Ordinary |
---|---|
20 at £1 | Helen Booth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,435 |
Cash | £22,778 |
Current Liabilities | £26,743 |
Latest Accounts | 15 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2020 | Application to strike the company off the register (3 pages) |
11 January 2020 | Previous accounting period shortened from 31 March 2020 to 15 December 2019 (1 page) |
11 January 2020 | Total exemption full accounts made up to 15 December 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
9 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
9 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
26 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Andrew Booth as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Andrew Booth as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Andrew Booth as a person with significant control on 6 April 2016 (2 pages) |
11 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
17 August 2015 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 17 August 2015 (1 page) |
15 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|