- Company Overview for SOUTH ESSEX STOCKHOLDERS LIMITED (01219136)
- Filing history for SOUTH ESSEX STOCKHOLDERS LIMITED (01219136)
- People for SOUTH ESSEX STOCKHOLDERS LIMITED (01219136)
- Charges for SOUTH ESSEX STOCKHOLDERS LIMITED (01219136)
- More for SOUTH ESSEX STOCKHOLDERS LIMITED (01219136)
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) |
---|---|---|---|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
28 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
13 Feb 2023 | AD01 | Registered office address changed from Metalstock House 5 Vanguard Way Shoeburyness Southend-on-Sea SS3 9RE to 14th Floor 33 Cavendish Square London W1G 0PW on 13 February 2023 | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
12 May 2022 | CH01 | Director's details changed for Mr Michael Desmond Walton on 2 August 2021 | |
12 May 2022 | PSC05 | Change of details for Mbm Group Services Limited as a person with significant control on 2 August 2021 | |
27 Oct 2021 | CH01 | Director's details changed for Mr Ronald Robinson on 2 August 2021 | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Michael Anthony Welden on 2 August 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Aug 2020 | TM01 | Termination of appointment of Richard John Eyre as a director on 30 August 2019 | |
18 Aug 2020 | CH01 | Director's details changed for Mr Ronald Robinson on 18 August 2020 | |
18 Aug 2020 | CH01 | Director's details changed for Mr Michael Anthony Welden on 11 August 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Michael Desmond Walton on 1 September 2017 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Michael Desmond Walton on 4 August 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jul 2018 | MR04 | Satisfaction of charge 012191360030 in full |