- Company Overview for THAMES ESTUARY AUTOMOBILE CLUB LIMITED (00796117)
- Filing history for THAMES ESTUARY AUTOMOBILE CLUB LIMITED (00796117)
- People for THAMES ESTUARY AUTOMOBILE CLUB LIMITED (00796117)
- More for THAMES ESTUARY AUTOMOBILE CLUB LIMITED (00796117)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | AD01 | Registered office address changed from 111 Eastern Esplanade Southend-on-Sea SS1 2YP England to 28 the Leas Minster on Sea Sheerness ME12 2NL on 22 October 2020 | |
22 Nov 2019 | AD01 | Registered office address changed from 16-18 West Street Rochford Essex SS4 1AJ England to 111 Eastern Esplanade Southend-on-Sea SS1 2YP on 22 November 2019 | |
26 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
17 Oct 2019 | TM01 | Termination of appointment of Steven Hay as a director on 10 October 2019 | |
17 Oct 2019 | PSC07 | Cessation of Steven Hay as a person with significant control on 10 October 2019 | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
20 Jul 2018 | AD01 | Registered office address changed from 16-18 West Street West Street Rochford SS4 1AJ England to 16-18 West Street Rochford Essex SS4 1AJ on 20 July 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mrs Valerie Heather Cumming on 18 July 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from 111 Eastern Esplanade Southend-on-Sea Essex SS1 2YP to 16-18 West Street West Street Rochford SS4 1AJ on 19 July 2018 | |
13 Jul 2018 | AA | Micro company accounts made up to 31 May 2018 | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
01 Aug 2017 | PSC07 | Cessation of Maria Page as a person with significant control on 31 May 2017 | |
01 Aug 2017 | PSC07 | Cessation of Colin Moreton as a person with significant control on 31 May 2017 | |
01 Aug 2017 | PSC07 | Cessation of Maureen King as a person with significant control on 31 May 2017 | |
01 Aug 2017 | PSC07 | Cessation of Kevin Kerrigan as a person with significant control on 31 May 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Richard Seaby as a director on 27 June 2017 | |
14 May 2017 | AP01 | Appointment of Mr Steven Hay as a director on 1 May 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates |