Shoeburyness
Southend-On-Sea
SS3 9RA
Director Name | Mr Manu Paul Harit |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 January 2017(same day as company formation) |
Role | Cigar Sommelier |
Country of Residence | England |
Correspondence Address | 424 Margate Road Westwood Ramsgate Kent CT12 6SJ |
Registered Address | 20 Vanguard Way Shoeburyness Southend-On-Sea SS3 9RA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
6 October 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
8 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 March 2022 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
8 February 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
28 January 2022 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 20 Vanguard Way Shoeburyness Southend-on-Sea SS3 9RA on 28 January 2022 (1 page) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
25 March 2021 | Director's details changed (2 pages) |
15 March 2021 | Confirmation statement made on 29 January 2021 with updates (5 pages) |
25 February 2021 | Director's details changed for Mr Frédéric Paul Marie-José Dechamps on 28 January 2021 (2 pages) |
25 February 2021 | Change of details for Mr Frédéric Paul Marie-José Dechamps as a person with significant control on 28 January 2021 (2 pages) |
3 February 2021 | Cessation of Manu Paul Harit as a person with significant control on 2 March 2020 (1 page) |
3 February 2021 | Termination of appointment of Manu Paul Harit as a director on 2 March 2020 (1 page) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
23 March 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
20 March 2020 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
17 March 2020 | Registered office address changed from 123 Wellington Road South Stockport SK1 3th England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 17 March 2020 (1 page) |
22 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
13 August 2018 | Director's details changed for Mr Manu Paul Harit on 27 March 2018 (2 pages) |
13 August 2018 | Change of details for Mr Manu Paul Harit as a person with significant control on 27 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
21 November 2017 | Registered office address changed from C/O Richard Almond 4th Floor, Greg's Buildings 1 Booth Street Manchester M2 4DU England to 123 Wellington Road South Stockport SK1 3th on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from C/O Richard Almond 4th Floor, Greg's Buildings 1 Booth Street Manchester M2 4DU England to 123 Wellington Road South Stockport SK1 3th on 21 November 2017 (1 page) |
2 May 2017 | Change of share class name or designation (2 pages) |
2 May 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|