CADDIES SOUTHEND ON SEA LTD
Status | LIQUIDATION |
Company No. | 10487850 |
Category | Private Limited Company |
Incorporated | 21 Nov 2016 |
Age | 7 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CADDIES SOUTHEND ON SEA LTD is an liquidation private limited company with number 10487850. It was incorporated 7 years, 6 months, 25 days ago, on 21 November 2016. The company address is 31st Floor 40 Bank Street, London, E14 5NR, England.
Company Fillings
Liquidation disclaimer notice
Date: 11 Jan 2024
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 12 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Address
Type: AD01
Old address: 12 London Road Southen on Sea Essex SS1 1NT England
Change date: 2023-10-06
New address: 31st Floor 40 Bank Street London England E14 5NR
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Gazette filings brought up to date
Date: 17 May 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Dissolved compulsory strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 25 Feb 2022
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 24 Feb 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-23
Psc name: Mr George Fredrick David Bejko-Cowlbeck
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott James Rose
Change date: 2022-02-23
Documents
Change to a person with significant control
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott James Rose
Change date: 2022-02-23
Documents
Change person director company with change date
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-21
Officer name: Mr Scott James Rose
Documents
Dissolved compulsory strike off suspended
Date: 19 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-13
Officer name: Mr Sean Patrick O'regan
Documents
Change account reference date company previous extended
Date: 24 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2021-05-31
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 07 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-07
Officer name: Simon Alec Robert Spooner
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Gazette filings brought up to date
Date: 07 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Termination director company with name termination date
Date: 13 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-03
Officer name: Gregory James Frederick Smith
Documents
Capital alter shares consolidation
Date: 09 May 2019
Action Date: 31 Dec 2017
Category: Capital
Type: SH02
Date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Capital name of class of shares
Date: 22 Feb 2019
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Address
Type: AD01
Old address: 1070 London Road Leigh-on-Sea Essex SS9 3NA United Kingdom
Change date: 2019-02-14
New address: 12 London Road Southen on Sea Essex SS1 1NT
Documents
Resolution
Date: 14 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Feb 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 26 Jan 2019
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Appoint person director company with name date
Date: 26 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mr Simon Alec Robert Spooner
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jun 2017
Action Date: 07 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104878500001
Charge creation date: 2017-06-07
Documents
Some Companies
CROOKED COTTAGE,MIDGHAM,RG7 5UL
Number: | 08781721 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11276633 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5,LONDON,SE1 1QL
Number: | 02237216 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 OAKNEY WOOD AVENUE,SELBY,YO8 8FQ
Number: | 04690363 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09688315 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 HERONDEN ROAD,MAIDSTONE,ME15 9YR
Number: | 10181909 |
Status: | ACTIVE |
Category: | Private Limited Company |