Colchester
Essex
CO3 3AD
Director Name | Ms Lalisa Kyme |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 48 Belsize Park London NW3 4TG |
Registered Address | Cvr Global Llp Town Wall House Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 October 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 11 December 2020 (overdue) |
28 November 2017 | Delivered on: 30 November 2017 Persons entitled: Just Cashflow PLC Classification: A registered charge Outstanding |
---|
14 October 2023 | Liquidators' statement of receipts and payments to 9 August 2023 (16 pages) |
---|---|
27 September 2022 | Liquidators' statement of receipts and payments to 9 August 2022 (17 pages) |
13 October 2021 | Liquidators' statement of receipts and payments to 9 August 2021 (18 pages) |
4 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
14 September 2020 | Registered office address changed from Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 14 September 2020 (2 pages) |
25 August 2020 | Appointment of a voluntary liquidator (3 pages) |
25 August 2020 | Resolutions
|
25 August 2020 | Statement of affairs (9 pages) |
20 August 2020 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 August 2020 (2 pages) |
28 May 2020 | Change of details for Mr Christopher Mark O'halloran as a person with significant control on 28 May 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr Christopher Mark O'halloran on 28 May 2020 (2 pages) |
19 February 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
30 October 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 30 October 2018 (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
9 October 2018 | Termination of appointment of Lalisa Kyme as a director on 24 September 2018 (1 page) |
13 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
30 November 2017 | Registration of charge 105963950001, created on 28 November 2017 (27 pages) |
30 November 2017 | Registration of charge 105963950001, created on 28 November 2017 (27 pages) |
2 February 2017 | Incorporation
Statement of capital on 2017-02-02
|
2 February 2017 | Incorporation
Statement of capital on 2017-02-02
|