Manchester
Greater Manchester
M4 6DH
Director Name | Aaron Denevon |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 143 Great Ancoats Street Manchester Greater Manchester M4 6DH |
Website | www.hollywood-tanning.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 6695919 |
Telephone region | Manchester |
Registered Address | 143 Great Ancoats Street Manchester Greater Manchester M4 6DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
100 at £1 | Grant Unwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,642 |
Current Liabilities | £1,187 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 March 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
5 March 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 March 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
29 October 2015 | Micro company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Micro company accounts made up to 31 January 2015 (4 pages) |
28 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Termination of appointment of Aaron Denevon as a director (1 page) |
26 April 2013 | Termination of appointment of Aaron Denevon as a director (1 page) |
4 April 2013 | Director's details changed for Mr Grant Unwin on 26 March 2013 (2 pages) |
4 April 2013 | Registered office address changed from 33 Islington Wharf Great Ancoats Street Manchester Greater Manchester M4 6DH England on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 33 Islington Wharf Great Ancoats Street Manchester Greater Manchester M4 6DH England on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Grant Unwin on 26 March 2013 (2 pages) |
4 April 2013 | Registered office address changed from 33 Islington Wharf Great Ancoats Street Manchester Greater Manchester M4 6DH England on 4 April 2013 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Company name changed ag publishing (uk) LTD\certificate issued on 27/01/12
|
27 January 2012 | Company name changed ag publishing (uk) LTD\certificate issued on 27/01/12
|
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|