Advanced company searchLink opens in new window

THIS IS ESSEX LIMITED

Company number 01392369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2021 DS01 Application to strike the company off the register
19 Jan 2021 AD02 Register inspection address has been changed from 9th and 10th Floors Quadrant House Sutton Surrey SM2 5AS United Kingdom to Loudwater Mill Station Road Loudwater High Wycombe HP10 9TY
28 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
25 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
06 Sep 2018 CS01 Confirmation statement made on 18 July 2018 with updates
26 Jul 2018 PSC07 Cessation of Dmgz Limited as a person with significant control on 17 November 2017
26 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
07 Jun 2018 TM01 Termination of appointment of Simon Leslie Edgely as a director on 7 June 2018
07 Jun 2018 TM01 Termination of appointment of Michael John Carmel Harper as a director on 7 June 2018
07 Jun 2018 AP01 Appointment of Mr Paul Anthony Hunter as a director on 7 June 2018
07 Jun 2018 AP01 Appointment of Mr Henry Kennedy Faure Walker as a director on 7 June 2018
31 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
29 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
25 May 2016 AA Accounts for a dormant company made up to 30 September 2015
17 May 2016 AP01 Appointment of Mr Simon Leslie Edgely as a director on 11 May 2016
16 May 2016 TM01 Termination of appointment of Richard Alan Karn as a director on 11 May 2016
20 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
04 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
13 Jan 2015 CH03 Secretary's details changed for Simon Alton Westrop on 13 January 2015
13 Jan 2015 CH03 Secretary's details changed for Mr Neil Edward Carpenter on 13 January 2015