- Company Overview for GEORGE'S (ESSEX) LIMITED (08007975)
- Filing history for GEORGE'S (ESSEX) LIMITED (08007975)
- People for GEORGE'S (ESSEX) LIMITED (08007975)
- More for GEORGE'S (ESSEX) LIMITED (08007975)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2020 | DS01 | Application to strike the company off the register | |
29 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
28 Mar 2019 | TM01 | Termination of appointment of Ray Kenneth Sowerbutts as a director on 26 March 2019 | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Mr Benjamin Paul Waine on 8 November 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
21 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
08 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
25 Mar 2014 | AD01 | Registered office address changed from 18 Magnolia Close Chelmsford Essex CM2 9HU England on 25 March 2014 | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 June 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
08 May 2012 | AP01 | Appointment of Ray Sowerbutts as a director | |
27 Mar 2012 | NEWINC |
Incorporation
|