Prestwich
Manchester
Lancs
M25 9JY
Website | www.divorcedindian.com |
---|
Registered Address | 56 Southdown Close Stockport Cheshire SK4 1LD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at £1 | Fizza Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139 |
Current Liabilities | £71,917 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 May 2015 | Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to 56 Southdown Close Stockport Cheshire SK4 1LD on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to 56 Southdown Close Stockport Cheshire SK4 1LD on 22 May 2015 (1 page) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 January 2015 | Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 7 January 2015 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
28 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
25 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Director's details changed for Miss Fizza Khan on 1 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Miss Fizza Khan on 1 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Miss Fizza Khan on 1 February 2012 (2 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Company name changed prestige media & marketing agency LIMITED\certificate issued on 02/11/10
|
2 November 2010 | Company name changed prestige media & marketing agency LIMITED\certificate issued on 02/11/10
|
1 November 2010 | Registered office address changed from 31 Little Victory Mount St. Marys Island Chatham Kent ME4 3TB United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 31 Little Victory Mount St. Marys Island Chatham Kent ME4 3TB United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 31 Little Victory Mount St. Marys Island Chatham Kent ME4 3TB United Kingdom on 1 November 2010 (1 page) |
7 May 2010 | Incorporation (29 pages) |
7 May 2010 | Incorporation (29 pages) |