- Company Overview for ESSEX & SUFFOLK HOMES LTD (12718953)
- Filing history for ESSEX & SUFFOLK HOMES LTD (12718953)
- People for ESSEX & SUFFOLK HOMES LTD (12718953)
- Charges for ESSEX & SUFFOLK HOMES LTD (12718953)
- More for ESSEX & SUFFOLK HOMES LTD (12718953)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2024 | DS01 | Application to strike the company off the register | |
06 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
11 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Dec 2022 | MR04 | Satisfaction of charge 127189530002 in full | |
07 Dec 2022 | AD01 | Registered office address changed from 4a De Grey Square De Grey Road Colchester CO4 5YQ England to Suite 17, Cautrac Serviced Offices the Causeway Great Horkesley Colchester Essex CO6 4EJ on 7 December 2022 | |
05 Dec 2022 | MR04 | Satisfaction of charge 127189530001 in full | |
30 Jul 2022 | MR01 | Registration of charge 127189530002, created on 29 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
08 Feb 2022 | MR01 | Registration of charge 127189530001, created on 8 February 2022 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
17 Nov 2021 | CH01 | Director's details changed for Mr Michael John Rayner on 15 November 2021 | |
17 Nov 2021 | PSC04 | Change of details for Mr Michael John Rayner as a person with significant control on 15 November 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
04 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-04
|