28 September 2023 | Company name changed essex car meets LIMITED\certificate issued on 28/09/23 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2023-09-27
| 3 pages |
---|
27 September 2023 | Change of details for Mr Samuel James Luke Iszard as a person with significant control on 27 September 2023 | 2 pages |
---|
27 September 2023 | Director's details changed for Mr Samuel James Luke Iszard on 27 September 2023 | 2 pages |
---|
27 September 2023 | Registered office address changed from 30 Colchester Road Heybridge Maldon CM9 4AN England to 88 the Causeway Heybridge Maldon CM9 4LL on 27 September 2023 | 1 page |
---|
24 August 2023 | Micro company accounts made up to 30 November 2022 | 3 pages |
---|
24 November 2022 | Confirmation statement made on 19 November 2022 with no updates | 3 pages |
---|
14 October 2022 | Micro company accounts made up to 30 November 2021 | 3 pages |
---|
9 February 2022 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 February 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 February 2022 | Confirmation statement made on 19 November 2021 with no updates | 3 pages |
---|
4 October 2021 | Micro company accounts made up to 30 November 2020 | 3 pages |
---|
30 November 2020 | Confirmation statement made on 19 November 2020 with no updates | 3 pages |
---|
30 November 2020 | Accounts for a dormant company made up to 30 November 2019 | 2 pages |
---|
4 December 2019 | Confirmation statement made on 19 November 2019 with no updates | 3 pages |
---|
23 February 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
20 February 2019 | Confirmation statement made on 19 November 2018 with updates | 4 pages |
---|
20 February 2019 | Registered office address changed from Hainault House Billet Road Romford Essex RM6 5SX United Kingdom to 30 Colchester Road Heybridge Maldon CM9 4AN on 20 February 2019 | 1 page |
---|
20 February 2019 | Accounts for a dormant company made up to 30 November 2018 | 2 pages |
---|
5 February 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 December 2018 | Cessation of Barry Thomas East as a person with significant control on 30 November 2018 | 1 page |
---|
5 December 2018 | Termination of appointment of Barry Thomas East as a director on 30 November 2018 | 1 page |
---|
5 December 2018 | Cessation of Steven Leigh as a person with significant control on 30 November 2018 | 1 page |
---|
5 December 2018 | Termination of appointment of Steven Leigh as a director on 30 November 2018 | 1 page |
---|
20 November 2017 | Incorporation Statement of capital on 2017-11-20 - MODEL ARTICLES ‐ Model articles adopted
| 15 pages |
---|
20 November 2017 | Incorporation Statement of capital on 2017-11-20 - MODEL ARTICLES ‐ Model articles adopted
| 15 pages |
---|