Download leads from Nexok and grow your business. Find out more

Essex Stamp Auctions Limited

Documents

Total Documents73
Total Pages291

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off
2 April 2019First Gazette notice for compulsory strike-off
14 February 2019Termination of appointment of Victor Thomas Short as a secretary on 14 February 2019
14 February 2019Termination of appointment of Carol Tracey Mather as a director on 31 December 2018
14 February 2019Cessation of Carol Tracey Mather as a person with significant control on 31 December 2018
21 April 2018Confirmation statement made on 12 April 2018 with no updates
7 February 2018Total exemption full accounts made up to 30 April 2017
11 June 2017Confirmation statement made on 12 April 2017 with updates
11 June 2017Confirmation statement made on 12 April 2017 with updates
3 February 2017Total exemption full accounts made up to 30 April 2016
3 February 2017Total exemption full accounts made up to 30 April 2016
25 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
25 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
25 January 2016Total exemption full accounts made up to 30 April 2015
25 January 2016Total exemption full accounts made up to 30 April 2015
10 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
10 June 2015Secretary's details changed for Mr Victor Thomas Short on 10 February 2015
10 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
10 June 2015Secretary's details changed for Mr Victor Thomas Short on 10 February 2015
16 February 2015Total exemption full accounts made up to 30 April 2014
16 February 2015Total exemption full accounts made up to 30 April 2014
26 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
26 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
31 January 2014Total exemption full accounts made up to 30 April 2013
31 January 2014Total exemption full accounts made up to 30 April 2013
30 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
30 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
29 May 2013Director's details changed for Mrs Carol Tracey Mather on 20 June 2012
29 May 2013Director's details changed for Mrs Carol Tracey Mather on 20 June 2012
30 January 2013Total exemption full accounts made up to 30 April 2012
30 January 2013Total exemption full accounts made up to 30 April 2012
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
30 January 2012Total exemption full accounts made up to 30 April 2011
30 January 2012Total exemption full accounts made up to 30 April 2011
15 April 2011Secretary's details changed for Mr Victor Thomas Short on 31 December 2010
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
15 April 2011Secretary's details changed for Mr Victor Thomas Short on 31 December 2010
28 January 2011Total exemption full accounts made up to 30 April 2010
28 January 2011Total exemption full accounts made up to 30 April 2010
3 May 2010Director's details changed for Robert Myers on 1 January 2010
3 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
3 May 2010Director's details changed for Mrs Carol Tracey Mather on 1 January 2010
3 May 2010Director's details changed for Robert Myers on 1 January 2010
3 May 2010Director's details changed for Mrs Carol Tracey Mather on 1 January 2010
3 May 2010Director's details changed for Mrs Carol Tracey Mather on 1 January 2010
3 May 2010Director's details changed for Robert Myers on 1 January 2010
3 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
22 January 2010Total exemption full accounts made up to 30 April 2009
22 January 2010Total exemption full accounts made up to 30 April 2009
17 April 2009Return made up to 12/04/09; full list of members
17 April 2009Return made up to 12/04/09; full list of members
5 December 2008Director appointed mrs carol tracey mather
5 December 2008Director appointed mrs carol tracey mather
1 December 2008Secretary appointed mr victor thomas short
1 December 2008Appointment terminated secretary dean andrews
1 December 2008Appointment terminated secretary dean andrews
1 December 2008Secretary appointed mr victor thomas short
3 July 2008Full accounts made up to 30 April 2008
3 July 2008Full accounts made up to 30 April 2008
11 June 2008Return made up to 12/04/08; full list of members
11 June 2008Return made up to 12/04/08; full list of members
24 January 2008Accounts for a dormant company made up to 30 April 2007
24 January 2008Accounts for a dormant company made up to 30 April 2007
2 May 2007Return made up to 12/04/07; full list of members
2 May 2007Return made up to 12/04/07; full list of members
28 November 2006Accounts for a dormant company made up to 30 April 2006
28 November 2006Accounts for a dormant company made up to 30 April 2006
2 May 2006Return made up to 12/04/06; full list of members
2 May 2006Return made up to 12/04/06; full list of members
12 April 2005Incorporation
12 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing