Stockport
SK5 7NZ
Secretary Name | Flamur Delia |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 Lodge Avenue Dagenham Essex RM8 2JR |
Telephone | 020 83112779 |
---|---|
Telephone region | London |
Registered Address | 82 Reddish Road Stockport SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Panayiotis Kotsiopoulos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,314 |
Cash | £11,820 |
Current Liabilities | £17,628 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 4 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
31 July 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
---|---|
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2023 | Registered office address changed from 38 Sandy Lane Stockport SK5 7NZ to 82 Reddish Road Stockport SK5 7QU on 14 June 2023 (1 page) |
14 June 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
13 June 2023 | Compulsory strike-off action has been suspended (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
6 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
12 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
13 July 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
20 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
26 September 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
2 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
24 July 2017 | Amended total exemption full accounts made up to 31 August 2016 (14 pages) |
24 July 2017 | Amended total exemption full accounts made up to 31 August 2016 (14 pages) |
22 June 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
22 June 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
20 February 2017 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
20 February 2017 | Confirmation statement made on 24 September 2016 with updates (10 pages) |
20 February 2017 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
20 February 2017 | Annual return made up to 15 August 2010 (27 pages) |
20 February 2017 | Administrative restoration application (3 pages) |
20 February 2017 | Confirmation statement made on 24 September 2016 with updates (10 pages) |
20 February 2017 | Annual return made up to 15 August 2010 (27 pages) |
20 February 2017 | Administrative restoration application (3 pages) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
11 July 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 July 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 October 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
16 October 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
20 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
20 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
20 February 2013 | Registered office address changed from 60 Walnut Tree Road Dagenham Essex RM8 3JD on 20 February 2013 (1 page) |
20 February 2013 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
20 February 2013 | Registered office address changed from 60 Walnut Tree Road Dagenham Essex RM8 3JD on 20 February 2013 (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
9 October 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2011 | Director's details changed for Panayiotis Kotsiopoulos on 1 February 2011 (2 pages) |
17 October 2011 | Director's details changed for Panayiotis Kotsiopoulos on 1 February 2011 (2 pages) |
17 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Director's details changed for Panayiotis Kotsiopoulos on 1 February 2011 (2 pages) |
6 June 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
6 June 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
9 September 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
12 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (8 pages) |
12 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (8 pages) |
15 July 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
15 July 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from unit 2, river wharf business park, mulberry way, belvedere kent DA17 6AR (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from unit 2, river wharf business park, mulberry way, belvedere kent DA17 6AR (1 page) |
28 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | Return made up to 15/08/08; full list of members (3 pages) |
27 January 2009 | Return made up to 15/08/08; full list of members (3 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2007 | Incorporation (14 pages) |
15 August 2007 | Incorporation (14 pages) |