Sofia
Bulgaria
Secretary Name | Hipret Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 January 2015) |
Correspondence Address | Rosta House 144 Castle Street Edgeley Stockport Cheshire SK3 9JH |
Telephone | 0161 4295333 |
---|---|
Telephone region | Manchester |
Registered Address | Apex Self Storage Manchester Abattoir, Riverpark Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£26,860 |
Cash | £756 |
Current Liabilities | £472,990 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 October 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
1 October 2016 | Registered office address changed from Rosta House 144 Castle Street Edgeley SK3 9JH to Apex Self Storage Manchester Abattoir, Riverpark Road Manchester M40 2XP on 1 October 2016 (1 page) |
1 October 2016 | Registered office address changed from Rosta House 144 Castle Street Edgeley SK3 9JH to Apex Self Storage Manchester Abattoir, Riverpark Road Manchester M40 2XP on 1 October 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Director's details changed for Dr Domenico Salerno on 10 October 2013 (2 pages) |
20 January 2016 | Director's details changed for Dr Domenico Salerno on 10 October 2013 (2 pages) |
20 January 2016 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | Termination of appointment of Hipret Limited as a secretary on 8 January 2015 (1 page) |
1 May 2015 | Termination of appointment of Hipret Limited as a secretary on 8 January 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Secretary's details changed for Hipret Limited on 10 May 2014 (1 page) |
30 September 2014 | Secretary's details changed for Hipret Limited on 10 May 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (14 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (14 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
8 December 2011 | Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
11 November 2011 | Memorandum and Articles of Association (10 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Memorandum and Articles of Association (10 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
28 July 2011 | Director's details changed for Dr Domenico Salerno on 16 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Dr Domenico Salerno on 16 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Secretary's details changed for Hipret Limited on 16 July 2010 (2 pages) |
25 January 2011 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Secretary's details changed for Hipret Limited on 16 July 2010 (2 pages) |
25 January 2011 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Director's details changed for Dr Domenico Salerno on 11 January 2011 (3 pages) |
19 January 2011 | Director's details changed for Dr Domenico Salerno on 11 January 2011 (3 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
31 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from rosta house 144 castle street edgeley cheshire SK3 9JH united kingdom (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from rosta house 144 castle street edgeley cheshire SK3 9JH united kingdom (1 page) |
16 October 2008 | Secretary appointed hipret LIMITED (1 page) |
16 October 2008 | Secretary appointed hipret LIMITED (1 page) |
16 July 2008 | Incorporation (15 pages) |
16 July 2008 | Incorporation (15 pages) |