Parsonage
Manchester
M3 2JA
Director Name | Mrs Monica Chavva |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
Registered Address | The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £12,364 |
Cash | £29,461 |
Current Liabilities | £24,340 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | Application to strike the company off the register (3 pages) |
21 November 2017 | Application to strike the company off the register (3 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Appointment of Mrs Monica Chavva as a director on 30 March 2010 (2 pages) |
14 December 2016 | Appointment of Mrs Monica Chavva as a director on 30 March 2010 (2 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Director's details changed (2 pages) |
14 September 2012 | Director's details changed (2 pages) |
14 September 2012 | Director's details changed for Mr Rajendar Reddy Garlapati on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Rajendar Reddy Garlapati on 14 September 2012 (2 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Registered office address changed from 37 Brandforth Gardens Westhoughton Bolton Greater Manchester BL5 3ZP England on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from 37 Brandforth Gardens Westhoughton Bolton Greater Manchester BL5 3ZP England on 20 August 2010 (2 pages) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|