Brentwood
Essex
CM14 4JS
Director Name | Mrs Helen Tasker |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(2 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westbury Road Brentwood Essex CM14 4JS |
Registered Address | 67 Westbury Road Brentwood Essex CM14 4JS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
1 at £1 | Wesley David Tasker 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 December 2023 | Application to strike the company off the register (1 page) |
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2023 | Total exemption full accounts made up to 31 August 2023 (5 pages) |
28 November 2022 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
14 November 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
15 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
29 January 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
25 September 2020 | Confirmation statement made on 11 September 2020 with updates (5 pages) |
22 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
29 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
11 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
27 March 2017 | Appointment of Mrs Helen Tasker as a director on 1 March 2017 (2 pages) |
27 March 2017 | Appointment of Mrs Helen Tasker as a director on 1 March 2017 (2 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
13 April 2016 | Amended total exemption full accounts made up to 31 August 2015 (12 pages) |
13 April 2016 | Amended total exemption full accounts made up to 31 August 2015 (12 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 February 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
19 February 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
4 January 2016 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Wesley David Tasker on 20 February 2015 (2 pages) |
4 January 2016 | Director's details changed for Wesley David Tasker on 20 February 2015 (2 pages) |
4 January 2016 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from 266 Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5QE United Kingdom to 67 Westbury Road Brentwood Essex CM14 4JS on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 266 Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5QE United Kingdom to 67 Westbury Road Brentwood Essex CM14 4JS on 4 January 2016 (1 page) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|