Colchester
CO4 0LB
Director Name | Mr Tristan Earl |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 St. Christopher Road Colchester CO4 0LB |
Registered Address | 11 St. Christopher Road Colchester CO4 0LB |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | St Anne's and St John's |
Built Up Area | Colchester |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 1 day from now) |
22 June 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 February 2020 | Termination of appointment of Tristan Earl as a director on 16 January 2020 (1 page) |
27 February 2020 | Cessation of Tristan Earl as a person with significant control on 16 January 2020 (1 page) |
21 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
18 April 2018 | Director's details changed for Mrs Natalie Earl on 2 March 2018 (2 pages) |
18 April 2018 | Registered office address changed from 392 Ipswich Road Colchester Essex CO4 0EX United Kingdom to 11 st. Christopher Road Colchester CO4 0LB on 18 April 2018 (1 page) |
18 April 2018 | Director's details changed for Mr Tristan Earl on 2 March 2018 (2 pages) |
18 April 2018 | Change of details for Mrs Natalie Earl as a person with significant control on 2 March 2018 (2 pages) |
18 April 2018 | Change of details for Mr Tristan Earl as a person with significant control on 2 March 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Micro company accounts made up to 31 May 2016 (7 pages) |
20 August 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-08-20
|
20 August 2016 | Micro company accounts made up to 31 May 2016 (7 pages) |
20 August 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-08-20
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|