- Company Overview for CADDIES SOUTHEND ON SEA LTD (10487850)
- Filing history for CADDIES SOUTHEND ON SEA LTD (10487850)
- People for CADDIES SOUTHEND ON SEA LTD (10487850)
- Charges for CADDIES SOUTHEND ON SEA LTD (10487850)
- Insolvency for CADDIES SOUTHEND ON SEA LTD (10487850)
- More for CADDIES SOUTHEND ON SEA LTD (10487850)
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) |
---|---|---|---|
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2019 | TM01 | Termination of appointment of Gregory James Frederick Smith as a director on 3 October 2019 | |
09 May 2019 | SH02 | Consolidation of shares on 31 December 2017 | |
08 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Feb 2019 | SH08 | Change of share class name or designation | |
14 Feb 2019 | AD01 | Registered office address changed from 1070 London Road Leigh-on-Sea Essex SS9 3NA United Kingdom to 12 London Road Southen on Sea Essex SS1 1NT on 14 February 2019 | |
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2019 | CONNOT | Change of name notice | |
26 Jan 2019 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
26 Jan 2019 | AP01 | Appointment of Mr Simon Alec Robert Spooner as a director on 14 January 2019 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
08 Jun 2017 | MR01 | Registration of charge 104878500001, created on 7 June 2017 | |
21 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-21
|