Whalley Range
Manchester
M16 9RL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Mr Darren Mernagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15 |
Cash | £5,818 |
Current Liabilities | £59,885 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
14 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 June 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
16 November 2017 | Registered office address changed from Yarmouth House, Daten Avenue Risley Warrington WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from Yarmouth House, Daten Avenue Risley Warrington WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
21 July 2010 | Appointment of Darren Mernagh as a director (3 pages) |
21 July 2010 | Appointment of Darren Mernagh as a director (3 pages) |
15 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Company name changed art attack events LIMITED\certificate issued on 15/07/10
|
15 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Company name changed art attack events LIMITED\certificate issued on 15/07/10
|
14 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 June 2010 | Incorporation (20 pages) |
14 June 2010 | Incorporation (20 pages) |