- Company Overview for ESSEX VILLAGE PROPERTIES LTD (11877218)
- Filing history for ESSEX VILLAGE PROPERTIES LTD (11877218)
- People for ESSEX VILLAGE PROPERTIES LTD (11877218)
- More for ESSEX VILLAGE PROPERTIES LTD (11877218)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2023 | DS01 | Application to strike the company off the register | |
29 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
13 Mar 2019 | CH01 | Director's details changed for Mrs Sharon Marie Harris on 13 March 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Mr Fraser John Harris on 13 March 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Staddles Jaspers Green Braintree Essex CM7 5AU United Kingdom to Staddles 6 Jaspers Green Braintree Essex CM7 5AU on 13 March 2019 | |
12 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-12
|