Rochford
Essex
DA7 6HG
Director Name | Mr Maninder Singh Aujla |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Ashingdon Road Rochford Essex SS4 1RD |
Registered Address | 40 Ashingdon Road Rochford Essex SS4 1RD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche North and Rural |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
29 June 2023 | Delivered on: 6 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as 40 ashingdon road, rochford, essex with land registry title number EX970080. Outstanding |
---|---|
7 May 2023 | Delivered on: 18 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 August 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
6 July 2023 | Registration of charge 098350280002, created on 29 June 2023 (5 pages) |
18 May 2023 | Registration of charge 098350280001, created on 7 May 2023 (16 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with updates (3 pages) |
14 December 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
15 December 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
1 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
23 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2018 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
5 November 2015 | Termination of appointment of Maninder Singh Aujla as a director on 21 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Maninder Singh Aujla as a director on 21 October 2015 (1 page) |
21 October 2015 | Incorporation
Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation
Statement of capital on 2015-10-21
|