CADDIES SOUTHEND ON SEA LTD

31st Floor 40 Bank Street, London, E14 5NR, England
StatusLIQUIDATION
Company No.10487850
CategoryPrivate Limited Company
Incorporated21 Nov 2016
Age7 years, 6 months, 25 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Capital alter shares consolidation

Date: 09 May 2019

Action Date: 31 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-31

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 22 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Resolution

Date: 14 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Feb 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1850 CAPITAL PARTNERS LIMITED

CROOKED COTTAGE,MIDGHAM,RG7 5UL

Number:08781721
Status:ACTIVE
Category:Private Limited Company

LUX FURN LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11276633
Status:ACTIVE
Category:Private Limited Company

PAL PRODUCTIONS LIMITED

SUITE 5,LONDON,SE1 1QL

Number:02237216
Status:ACTIVE
Category:Private Limited Company

PRIME LUBRICANTS LIMITED

UNIT 13 OAKNEY WOOD AVENUE,SELBY,YO8 8FQ

Number:04690363
Status:ACTIVE
Category:Private Limited Company

SCOTS SKY CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09688315
Status:ACTIVE
Category:Private Limited Company

SPRAY DIRECT LIMITED

UNIT 14 HERONDEN ROAD,MAIDSTONE,ME15 9YR

Number:10181909
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