Stockport
Greater Manchester
SK8 3RH
Registered Address | 3 Cleveleys Avenue Cheadle Stockport Greater Manchester SK8 3RH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
1 at £1 | Aisha Babri 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £6,800 |
Current Liabilities | £13,809 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
2 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
18 June 2019 | Previous accounting period extended from 28 February 2019 to 31 May 2019 (1 page) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2018 | Registered office address changed from Flat 13, Brompton Court Tweedy Road Bromley Kent BR1 3PS England to 3 Cleveleys Avenue Cheadle Stockport Greater Manchester SK8 3RH on 20 July 2018 (1 page) |
20 July 2018 | Change of details for Miss Aisha Babri as a person with significant control on 20 July 2018 (2 pages) |
20 July 2018 | Director's details changed for Miss Aisha Babri on 20 July 2018 (2 pages) |
19 July 2018 | Registered office address changed from 46 Triangle Building Wolverton Park Road Milton Keynes Buckinghamshire MK12 5FJ England to Flat 13, Brompton Court Tweedy Road Bromley Kent BR1 3PS on 19 July 2018 (1 page) |
19 July 2018 | Director's details changed for Miss Aisha Babri on 19 July 2018 (2 pages) |
19 July 2018 | Change of details for Miss Aisha Babri as a person with significant control on 19 July 2018 (2 pages) |
23 March 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
9 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
6 April 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
6 April 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
11 April 2016 | Registered office address changed from 11 Slade Lane Longsight Manchester M13 0QJ to 46 Triangle Building Wolverton Park Road Milton Keynes Buckinghamshire MK12 5FJ on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 11 Slade Lane Longsight Manchester M13 0QJ to 46 Triangle Building Wolverton Park Road Milton Keynes Buckinghamshire MK12 5FJ on 11 April 2016 (1 page) |
20 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 February 2016 | Director's details changed for Aisha Babri on 17 October 2015 (2 pages) |
22 February 2016 | Director's details changed for Aisha Babri on 17 October 2015 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 August 2012 | Registered office address changed from 66 Cruickshank Grove Crownhill Milton Keynes Buckinghamshire MK8 0HG England on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 66 Cruickshank Grove Crownhill Milton Keynes Buckinghamshire MK8 0HG England on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 66 Cruickshank Grove Crownhill Milton Keynes Buckinghamshire MK8 0HG England on 9 August 2012 (1 page) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
11 May 2010 | Registered office address changed from 5 Cliveden Place Westcroft Milton Keynes Northamptonshire MK4 4FQ United Kingdom on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 5 Cliveden Place Westcroft Milton Keynes Northamptonshire MK4 4FQ United Kingdom on 11 May 2010 (1 page) |
23 February 2010 | Incorporation (23 pages) |
23 February 2010 | Incorporation (23 pages) |