Barnston
Dunmow
CM6 1NA
Director Name | Mr Matthew John Shotter |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Martels Events Village High Easter Road Barnston Dunmow CM6 1NA |
Registered Address | Unit 7, Martels Events Village High Easter Road Barnston Dunmow CM6 1NA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Barnston |
Ward | Great Dunmow South & Barnston |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2020 | Voluntary strike-off action has been suspended (1 page) |
13 January 2020 | Application to strike the company off the register (3 pages) |
13 November 2018 | Compulsory strike-off action has been suspended (1 page) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
12 September 2017 | Termination of appointment of Matthew John Shotter as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Matthew John Shotter as a director on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Matthew John Shotter as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Matthew John Shotter as a person with significant control on 12 September 2017 (1 page) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Registered office address changed from 27 Cromwell Road Flitch Green Dunmow CM6 3GE England to Unit 7, Martels Events Village High Easter Road Barnston Dunmow CM6 1NA on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 27 Cromwell Road Flitch Green Dunmow CM6 3GE England to Unit 7, Martels Events Village High Easter Road Barnston Dunmow CM6 1NA on 4 October 2016 (1 page) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 July 2015 | Registered office address changed from Unit 7 Martels Events Village High Easter Road Barnston Dunmow Essex CM6 1NA United Kingdom to 27 Cromwell Road Flitch Green Dunmow CM6 3GE on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from Unit 7 Martels Events Village High Easter Road Barnston Dunmow Essex CM6 1NA United Kingdom to 27 Cromwell Road Flitch Green Dunmow CM6 3GE on 22 July 2015 (1 page) |
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|