ESSEX EUROPE GROUP LIMITED

Finance House Finance House, Southend, SS2 6UN, Essex, United Kingdom
StatusDISSOLVED
Company No.07509501
CategoryPrivate Limited Company
Incorporated28 Jan 2011
Age13 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months, 25 days

SUMMARY

ESSEX EUROPE GROUP LIMITED is an dissolved private limited company with number 07509501. It was incorporated 13 years, 3 months, 25 days ago, on 28 January 2011 and it was dissolved 10 months, 25 days ago, on 27 June 2023. The company address is Finance House Finance House, Southend, SS2 6UN, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Andrew Collier

Notification date: 2021-12-23

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2022

Action Date: 26 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-26

Psc name: Mr William Daniel Mckenna

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Andrew Collier

Change date: 2022-04-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2022

Action Date: 26 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Andrew Collier

Change date: 2022-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2022

Action Date: 26 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin Collier

Change date: 2022-02-26

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2022

Action Date: 26 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-26

Officer name: Mr Martin Collier

Documents

View document PDF

Confirmation statement

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Original description: 25/02/22 Statement of Capital gbp 100

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-01

Psc name: Mr William Mckenna

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-21

New address: Finance House 20-21 Aviation Way Southend Essex SS2 6UN

Old address: Finance House 2nd Floor 20-21 Aviation Way Southend on Sea Essex SS2 6UN

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Collier

Appointment date: 2021-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Mckenna

Change date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-16

Officer name: Mr William Daniel Mckenna

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Wilson

Termination date: 2015-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jacqueline Wilson

Change date: 2013-02-27

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-11

Old address: the Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Incorporation company

Date: 28 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDEN FISHING CLUB LIMITED

VILLAGE FARM, NEWBY,NORTH YORKSHIRE,T58 0AD

Number:04743984
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DALMAN & NARBOROUGH LIMITED

1623 WARWICK ROAD,SOLIHULL,B93 9LF

Number:09636256
Status:ACTIVE
Category:Private Limited Company

EZ BUSINESS SOLUTIONS LTD

57 OLD LODGE LANE,SURREY,CR8 4DN

Number:05845269
Status:ACTIVE
Category:Private Limited Company

JJ PLANT SERVICES LTD

37 TERLINGS AVENUE,HARLOW,CM20 2FN

Number:11539333
Status:ACTIVE
Category:Private Limited Company

KPP HOLDING LIMITED

THE ST BOTOLPH BUILDING 138,LONDON,EC3A 7AR

Number:08224880
Status:ACTIVE
Category:Private Limited Company

MODUFLOW LIMITED

SUITE 1, THE RIVERSIDE BUILDING,HESSLE,HU13 0DZ

Number:05751864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source