Horsham
West Sussex
RH12 4HP
Director Name | Mr Paul John Ashurst |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maberly House Keers Green Dunmow Essex CM6 1PQ |
Secretary Name | Mr Paul John Ashurst |
---|---|
Status | Closed |
Appointed | 26 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Maberly House Keers Green Dunmow Essex CM6 1PQ |
Registered Address | Maberly House Keers Green Dunmow Essex CM6 1PQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Aythorpe Roding |
Ward | High Easter & the Rodings |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
25 February 2016 | Delivered on: 7 March 2016 Persons entitled: Vision Twenty Group Limited Classification: A registered charge Particulars: All properties the borrower may own in the future. Outstanding |
---|
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2018 | Application to strike the company off the register (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
29 December 2017 | Second filing of Confirmation Statement dated 25/11/2016 (9 pages) |
7 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates
|
7 March 2016 | Registration of charge 098915510001, created on 25 February 2016 (57 pages) |
7 March 2016 | Registration of charge 098915510001, created on 25 February 2016 (57 pages) |
28 January 2016 | Secretary's details changed for Mr Paul John Ashurst on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from Eaton Lodge Whitehall Road Bishop's Stortford Hertfordshire CM23 2JL England to Maberly House Keers Green Dunmow Essex CM6 1PQ on 28 January 2016 (1 page) |
28 January 2016 | Director's details changed for Mr Paul John Ashurst on 28 January 2016 (2 pages) |
28 January 2016 | Registered office address changed from Eaton Lodge Whitehall Road Bishop's Stortford Hertfordshire CM23 2JL England to Maberly House Keers Green Dunmow Essex CM6 1PQ on 28 January 2016 (1 page) |
28 January 2016 | Secretary's details changed for Mr Paul John Ashurst on 28 January 2016 (1 page) |
28 January 2016 | Director's details changed for Mr Paul John Ashurst on 28 January 2016 (2 pages) |
26 November 2015 | Incorporation
Statement of capital on 2015-11-26
|
26 November 2015 | Incorporation
Statement of capital on 2015-11-26
|