Finchingfield
Essex
CM7 4JB
Secretary Name | Simon Noakes |
---|---|
Status | Current |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | White House Howe Street Finchingfield Essex CM7 4JB |
Registered Address | White House Howe Street Finchingfield Essex CM7 4JB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Finchingfield |
Ward | Three Fields |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 July 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 15 July 2023 (overdue) |
18 July 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
7 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
16 October 2021 | Compulsory strike-off action has been suspended (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
11 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2021 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
1 August 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to White House Howe Street Finchingfield Essex CM7 4JB on 1 August 2019 (1 page) |
31 July 2019 | Secretary's details changed for Simon Noakes on 31 July 2019 (1 page) |
31 July 2019 | Director's details changed for Simon Noakes on 31 July 2019 (2 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
2 July 2015 | Incorporation Statement of capital on 2015-07-02
|
2 July 2015 | Incorporation Statement of capital on 2015-07-02
|