Dagenham
Essex
RM10 9PU
Director Name | Mr Paul Leonard Coster |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 29 Parkland Avenue Upminster Essex RM14 2EX |
Director Name | Mr Robert Ian King |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 2017(same day as company formation) |
Role | Self Employed Of Own Company |
Country of Residence | England |
Correspondence Address | 87 Orchard Road Dagenham Essex RM10 9PU |
Registered Address | 23 Longfield Road South Woodham Ferrers Chelmsford CM3 5JL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
14 December 2023 | Registered office address changed from Unit 2 Kingsland Road London E2 8AG England to 23 Longfield Road South Woodham Ferrers Chelmsford CM3 5JL on 14 December 2023 (1 page) |
---|---|
26 August 2023 | Termination of appointment of Perry Collins as a director on 8 August 2023 (1 page) |
26 August 2023 | Cessation of Perry Collins as a person with significant control on 8 August 2023 (1 page) |
26 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
18 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
2 December 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
12 August 2021 | Confirmation statement made on 10 August 2021 with updates (5 pages) |
10 August 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
10 August 2021 | Registered office address changed from 29 Parkland Avenue Upminster Essex RM14 2EX England to Unit 2 Kingsland Road London E2 8AG on 10 August 2021 (1 page) |
15 July 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
24 June 2020 | Registered office address changed from The Pavilion Crabbs Farm Cranes Lane Kelvedon Essex CO5 9AX United Kingdom to 29 Parkland Avenue Upminster Essex RM14 2EX on 24 June 2020 (1 page) |
7 May 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
17 July 2019 | Registered office address changed from 87 Orchard Rd Dagenham Essex RM10 9PU United Kingdom to The Pavilion Crabbs Farm Cranes Lane Kelvedon Essex CO5 9AX on 17 July 2019 (1 page) |
16 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
12 March 2019 | Notification of Paul Coster as a person with significant control on 12 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Robert Ian King as a director on 12 March 2019 (1 page) |
12 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
12 March 2019 | Appointment of Mr Paul Leonard Coster as a director on 12 March 2019 (2 pages) |
12 March 2019 | Cessation of Robert Ian King as a person with significant control on 1 March 2019 (1 page) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Incorporation
Statement of capital on 2017-05-02
|
2 May 2017 | Incorporation
Statement of capital on 2017-05-02
|