ESSEX PROPERTY FORUM LTD

1 Royal Terrace, Southend-On-Sea, SS1 1EA, England
StatusDISSOLVED
Company No.09645504
CategoryPrivate Limited Company
Incorporated18 Jun 2015
Age9 years, 18 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years5 months

SUMMARY

ESSEX PROPERTY FORUM LTD is an dissolved private limited company with number 09645504. It was incorporated 9 years, 18 days ago, on 18 June 2015 and it was dissolved 5 months ago, on 06 February 2024. The company address is 1 Royal Terrace, Southend-on-sea, SS1 1EA, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-09

Old address: Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX England

New address: 1 Royal Terrace Southend-on-Sea SS1 1EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-08

Old address: 28 Beeleigh Link Chelmsford CM2 6RG England

New address: Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Maria Rozario

Termination date: 2018-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maurice Daniel Rozario

Cessation date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Rozario

Notification date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Rozario

Appointment date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 18 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maurice Rozario

Notification date: 2016-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. TATTERSALL INTERIORS LIMITED

UNIT 7 SPEN BUSINESS PARK,BLACKPOOL,FY4 5LP

Number:05560874
Status:LIQUIDATION
Category:Private Limited Company

BLUE BANANA MARKETING AG

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:09948726
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BUILDERS EDE LIMITED

EDEN HOUSE TWO RIVERS,WITNEY,OX28 4BL

Number:00779227
Status:ACTIVE
Category:Private Limited Company

DOUBLEDAY (FARMS) LIMITED

26 HEYCROFT WAY,CHELMSFORD,CM2 8JG

Number:00722386
Status:ACTIVE
Category:Private Limited Company

JAVELIN GLOBAL COMMODITIES (UK) LTD

7 HOWICK PLACE,LONDON,SW1P 1BB

Number:09489516
Status:ACTIVE
Category:Private Limited Company

PETALPOWER LIMITED

SIDCUP HOUSE,SIDCUP,DA15 7EX

Number:02775992
Status:LIQUIDATION
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