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

Essex Inns Ltd

Documents

Total Documents57
Total Pages125

Filing History

14 April 2018Voluntary strike-off action has been suspended
6 March 2018First Gazette notice for voluntary strike-off
26 February 2018Application to strike the company off the register
20 September 2017Confirmation statement made on 31 August 2017 with updates
20 September 2017Confirmation statement made on 31 August 2017 with updates
20 April 2017Accounts for a dormant company made up to 31 July 2016
20 April 2017Accounts for a dormant company made up to 31 July 2016
22 September 2016Confirmation statement made on 31 August 2016 with updates
22 September 2016Confirmation statement made on 31 August 2016 with updates
19 May 2016Total exemption small company accounts made up to 31 July 2015
19 May 2016Total exemption small company accounts made up to 31 July 2015
22 December 2015Accounts for a dormant company made up to 31 July 2014
22 December 2015Accounts for a dormant company made up to 31 July 2014
23 September 2015Compulsory strike-off action has been discontinued
23 September 2015Compulsory strike-off action has been discontinued
22 September 2015First Gazette notice for compulsory strike-off
22 September 2015First Gazette notice for compulsory strike-off
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
2 July 2015Termination of appointment of Delroy Johnson as a director on 30 June 2015
2 July 2015Appointment of Jonathan Evans as a director on 30 June 2015
2 July 2015Termination of appointment of Delroy Johnson as a director on 30 June 2015
2 July 2015Appointment of Jonathan Evans as a director on 30 June 2015
25 June 2015Accounts for a dormant company made up to 31 July 2013
25 June 2015Accounts for a dormant company made up to 31 July 2013
4 March 2015Compulsory strike-off action has been discontinued
4 March 2015Compulsory strike-off action has been discontinued
3 March 2015First Gazette notice for compulsory strike-off
3 March 2015First Gazette notice for compulsory strike-off
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
6 September 2014Compulsory strike-off action has been discontinued
6 September 2014Compulsory strike-off action has been discontinued
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
22 July 2014First Gazette notice for compulsory strike-off
22 July 2014First Gazette notice for compulsory strike-off
12 October 2013Compulsory strike-off action has been discontinued
12 October 2013Compulsory strike-off action has been discontinued
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
10 October 2013Appointment of Mr Delroy Johnson as a director
10 October 2013Appointment of Mr Delroy Johnson as a director
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
9 October 2013Registered office address changed from 277 Archer Road Stevenage Hertfordshire SG1 5HF England on 9 October 2013
9 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
9 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
9 October 2013Registered office address changed from 277 Archer Road Stevenage Hertfordshire SG1 5HF England on 9 October 2013
9 October 2013Registered office address changed from 277 Archer Road Stevenage Hertfordshire SG1 5HF England on 9 October 2013
8 October 2013First Gazette notice for compulsory strike-off
8 October 2013First Gazette notice for compulsory strike-off
30 January 2013Termination of appointment of Declan Boyle as a director
30 January 2013Termination of appointment of Declan Boyle as a director
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing