- Company Overview for ESSEX AWNINGS LIMITED (07529615)
- Filing history for ESSEX AWNINGS LIMITED (07529615)
- People for ESSEX AWNINGS LIMITED (07529615)
- More for ESSEX AWNINGS LIMITED (07529615)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2012 | AR01 |
Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-05-11
|
|
08 Apr 2011 | TM01 | Termination of appointment of Lindsey Nicoll as a director | |
08 Apr 2011 | AP01 | Appointment of Mrs Samantha Butcher as a director | |
01 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 15 February 2011
|
|
01 Mar 2011 | AP01 | Appointment of Lindsey Nicoll as a director | |
01 Mar 2011 | AD01 | Registered office address changed from 37 Lower Brook Street Ipswich Suffolk IP4 1AQ United Kingdom on 1 March 2011 | |
17 Feb 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
15 Feb 2011 | NEWINC |
Incorporation
|