Great Leighs
Chelmsford
CM3 1PY
Registered Address | 11 Glovers Great Leighs Chelmsford CM3 1PY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Built Up Area | Great Leighs |
Address Matches | 2 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 | Dormant |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 3 days from now) |
11 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
22 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
27 July 2020 | Director's details changed for Mr. Syed Ammar Ali Shah on 1 January 2020 (2 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
26 June 2019 | Registered office address changed from Ground Floor Flat 16B Fairlop Road London E11 1BL to 11 Glovers Great Leighs Chelmsford CM3 1PY on 26 June 2019 (1 page) |
13 May 2019 | Confirmation statement made on 8 May 2019 with updates (3 pages) |
3 October 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
3 October 2018 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
17 September 2018 | Registered office address changed from PO Box 4385 10761609: Companies House Default Address Cardiff CF14 8LH to Ground Floor Flat 16B Fairlop Road London London E11 1BL on 17 September 2018 (2 pages) |
22 August 2018 | Registered office address changed to PO Box 4385, 10761609: Companies House Default Address, Cardiff, CF14 8LH on 22 August 2018 (1 page) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2018 | Director's details changed for Mr. Syed Ammar Ali Shah on 14 August 2018 (2 pages) |
16 August 2018 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 16 Fairlop Road London London E11 1BL on 16 August 2018 (2 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Incorporation Statement of capital on 2017-05-09
|
9 May 2017 | Incorporation Statement of capital on 2017-05-09
|