Gatley
Cheadle
Chashire
SK8 4QB
Registered Address | 47 Foxland Road Gatley Cheadle Chashire SK8 4QB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
1 at £1 | Shezan Iqbal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,654 |
Cash | £8,894 |
Current Liabilities | £8,791 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 November 2020 | Application to strike the company off the register (1 page) |
22 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
27 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Registered office address changed from 20 Easton Drive Cheadle Cheshire SK8 2JD England to 47 Foxland Road Gatley Cheadle Chashire SK8 4QB on 23 January 2018 (1 page) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 May 2016 | Director's details changed for Shezan Iqbal on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from 1 Artis Court Bretton Peterborough PE3 6FE to 20 Easton Drive Cheadle Cheshire SK8 2JD on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from 1 Artis Court Bretton Peterborough PE3 6FE to 20 Easton Drive Cheadle Cheshire SK8 2JD on 27 May 2016 (1 page) |
27 May 2016 | Director's details changed for Shezan Iqbal on 27 May 2016 (2 pages) |
3 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 November 2013 | Director's details changed for Shezan Iqbal on 23 November 2013 (2 pages) |
23 November 2013 | Director's details changed for Shezan Iqbal on 23 November 2013 (2 pages) |
23 November 2013 | Registered office address changed from 30 Aston View Hemel Hempstead Hertfordshire HP2 7NY United Kingdom on 23 November 2013 (1 page) |
23 November 2013 | Registered office address changed from 30 Aston View Hemel Hempstead Hertfordshire HP2 7NY United Kingdom on 23 November 2013 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Director's details changed for Shezan Iqbal on 7 January 2012 (2 pages) |
7 January 2013 | Registered office address changed from 91 Burns Drive, Hemel Hempstead Hertfordshire HP2 7NW England on 7 January 2013 (1 page) |
7 January 2013 | Director's details changed for Shezan Iqbal on 7 January 2012 (2 pages) |
7 January 2013 | Registered office address changed from 91 Burns Drive, Hemel Hempstead Hertfordshire HP2 7NW England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 91 Burns Drive, Hemel Hempstead Hertfordshire HP2 7NW England on 7 January 2013 (1 page) |
7 January 2013 | Director's details changed for Shezan Iqbal on 7 January 2012 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|