Nayland
Colchester
CO6 4LT
Secretary Name | Mrs Ann Josephine Fitzgerald |
---|---|
Status | Closed |
Appointed | 15 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Nags Corner Wiston Road Nayland Colchester CO6 4LT |
Registered Address | Unit 4 Nags Corner Wiston Road Nayland Colchester CO6 4LT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Nayland-with-Wissington |
Ward | Nayland |
Built Up Area | Nayland |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Registered office address changed from 3-5 Duke Strret Duke Street Bildeston Ipswich IP7 7EW United Kingdom to Unit 4 Nags Corner Wiston Road Nayland Colchester CO6 4LT on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 3-5 Duke Strret Duke Street Bildeston Ipswich IP7 7EW United Kingdom to Unit 4 Nags Corner Wiston Road Nayland Colchester CO6 4LT on 28 April 2016 (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2015 | Incorporation Statement of capital on 2015-01-15
|
15 January 2015 | Incorporation Statement of capital on 2015-01-15
|