Chelmsford
CM2 8BG
Secretary Name | Mr Sisira Kumara |
---|---|
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Home Mead Home Mead Chelmsford CM2 8SN |
Registered Address | 8 Cormorant Walk Chelmsford CM2 8BG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
24 February 2021 | Micro company accounts made up to 31 July 2020 (1 page) |
---|---|
11 February 2021 | Director's details changed for Mr Wellapfranciscuge Niroshan Sovis on 2 November 2020 (2 pages) |
21 November 2020 | Registered office address changed from 8 Cormorant Walk Chelmsford CM2 8BG England to 8 Cormorant Walk Chelmsford CM2 8BG on 21 November 2020 (1 page) |
21 November 2020 | Registered office address changed from 3 Home Mead Chelmsford CM2 8SN England to 8 Cormorant Walk Chelmsford CM2 8BG on 21 November 2020 (1 page) |
28 July 2020 | Change of details for Mr Niroshan Sovis as a person with significant control on 1 January 2020 (2 pages) |
28 July 2020 | Change of details for Mr Niroshan Sovis as a person with significant control on 2 July 2016 (2 pages) |
27 July 2020 | Director's details changed for Mr Niroshan Sovis on 1 July 2015 (2 pages) |
22 July 2020 | Cessation of Niroshan Sovis as a person with significant control on 22 July 2020 (1 page) |
22 July 2020 | Confirmation statement made on 12 July 2020 with updates (3 pages) |
8 April 2020 | Micro company accounts made up to 31 July 2019 (1 page) |
22 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 March 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
28 March 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
15 March 2017 | Director's details changed for Mr Niroshan Sovis on 1 January 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Niroshan Sovis on 1 January 2017 (2 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
18 October 2016 | Registered office address changed from 3 Home Mead Home Mead Chelmsford CM2 8SN England to 3 Home Mead Chelmsford CM2 8SN on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 3 Home Mead Home Mead Chelmsford CM2 8SN England to 3 Home Mead Chelmsford CM2 8SN on 18 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Sisira Kumara as a secretary on 1 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 3 Home Mead Home Mead Chelmsford CM2 8SN on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 3 Home Mead Home Mead Chelmsford CM2 8SN on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Sisira Kumara as a secretary on 1 October 2016 (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|