34 WORSHIP STREET LIMITED

Gateway House 10 Coopers Way Gateway House 10 Coopers Way, Southend-On-Sea, SS2 5TE, England
StatusACTIVE
Company No.08321814
CategoryPrivate Limited Company
Incorporated06 Dec 2012
Age11 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

34 WORSHIP STREET LIMITED is an active private limited company with number 08321814. It was incorporated 11 years, 5 months, 6 days ago, on 06 December 2012. The company address is Gateway House 10 Coopers Way Gateway House 10 Coopers Way, Southend-on-sea, SS2 5TE, England.



Company Fillings

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nadia Khalifeh

Cessation date: 2020-10-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-10-05

Officer name: Gateway Corporate Solutions Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gateway Corporate Solutions Limited

Change date: 2020-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-02

New address: Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE

Old address: Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-02

Officer name: Gateway Corporate Solutions Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony John Dean

Appointment date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Massey

Termination date: 2019-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isec Secretarial and Corporate Services Limited

Termination date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracy Massey

Appointment date: 2019-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Cooper

Termination date: 2019-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Gavin Murdo Morrison

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Nadia Khalifeh

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Cooper

Appointment date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-04-01

Officer name: Isec Secretarial and Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-01

New address: Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN

Old address: Unit 3 Lloyds Wharf Mill Street London SE1 2BD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

New address: Unit 3 Lloyds Wharf Mill Street London SE1 2BD

Old address: Ground Floor 28-30 Worship Street London EC2A 2AH

Change date: 2016-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nyree Sima Tanielian

Termination date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nadia Khalifeh

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Morrison

Appointment date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2014

Action Date: 09 Jun 2014

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2014-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raffi Tanielian

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Incorporation company

Date: 06 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY DANCE PARTIES LTD.

246 PARK VIEW,WHITLEY BAY,NE26 3QX

Number:11450263
Status:ACTIVE
Category:Private Limited Company

FLAVIUSSPEED LTD

37A CLARENCE ROAD,GRAYS,RM17 6QJ

Number:11635007
Status:ACTIVE
Category:Private Limited Company

JINTAGA INTERNATIONAL LIMITED

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:10941628
Status:ACTIVE
Category:Private Limited Company

LJW 2018 LIMITED

14 SURREY STREET,CARDIFF,CF5 1JZ

Number:11640531
Status:ACTIVE
Category:Private Limited Company

MANTA LIMITED

23 ALBERT STREET,BRENTWOOD,CM14 5JX

Number:06337955
Status:ACTIVE
Category:Private Limited Company

MONEEB LIMITED

7 CHESTER ST,LEIGH,WN7 1LS

Number:11969384
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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