Clacton On Sea
Essex
CO15 1SG
Registered Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2022 | Application to strike the company off the register (1 page) |
15 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
8 March 2021 | Director's details changed for Mr Jason Amos on 1 March 2021 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
9 March 2020 | Change of details for Mr Jason Amos as a person with significant control on 1 March 2020 (2 pages) |
9 March 2020 | Notification of Lucie Amos as a person with significant control on 1 March 2020 (2 pages) |
2 March 2020 | Registered office address changed from Jamesons 92 Station Road Clacton on Sea CO15 1SG England to 92 Station Road Clacton on Sea Essex CO15 1SG on 2 March 2020 (1 page) |
2 March 2020 | Director's details changed for Mr Jason Amos on 26 February 2020 (2 pages) |
2 March 2020 | Change of details for Mr Jason Amos as a person with significant control on 26 February 2020 (2 pages) |
20 September 2019 | Director's details changed for Mr Jason Amos on 20 September 2019 (2 pages) |
20 September 2019 | Change of details for Mr Jason Amos as a person with significant control on 20 September 2019 (2 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
4 March 2019 | Change of details for Mr Jason Amos as a person with significant control on 1 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Jason Amos on 1 March 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr Jason Amos on 27 February 2019 (2 pages) |
27 February 2019 | Change of details for Mr Jason Amos as a person with significant control on 27 February 2019 (2 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mr jason amos (2 pages) |
19 April 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mr jason amos (2 pages) |
23 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|