Adelaide Road
London
NW3 3PP
Registered Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Verna Hazel Amper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,824 |
Cash | £1,123 |
Current Liabilities | £27,997 |
Latest Accounts | 30 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Previous accounting period extended from 30 December 2016 to 31 May 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 30 December 2016 to 31 May 2017 (1 page) |
13 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
21 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
17 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
7 December 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
7 December 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
10 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
30 January 2014 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
6 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Director's details changed for Verna Hazel Amper on 18 December 2011 (3 pages) |
19 January 2012 | Director's details changed for Verna Hazel Amper on 18 December 2011 (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Company name changed aa physiotherapy LIMITED\certificate issued on 19/08/11
|
19 August 2011 | Company name changed aa physiotherapy LIMITED\certificate issued on 19/08/11
|
4 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
18 December 2009 | Incorporation (17 pages) |
18 December 2009 | Incorporation (17 pages) |