Manchester
M4 6DH
Director Name | Mr Pawel Tadeusz Lajszczak |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Mount Street Manchester Great Manchester M4 4DE |
Director Name | Mr Adam Mitula |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wythburn Mews, Langdale Road Woodlesford Leeds LS26 8FJ |
Director Name | Mr Adam Mitula |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2022) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Islington Wharf Great Ancoats Street Manchester M4 6DH |
Registered Address | Unit 3 Islington Wharf Great Ancoats Street Manchester M4 6DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Adam Mitula 50.00% Ordinary |
---|---|
50 at £1 | Pawel Tadeusz Lajszczak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,884 |
Cash | £2,302 |
Current Liabilities | £51,840 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 13 February 2024 (overdue) |
30 June 2017 | Delivered on: 7 July 2017 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Unit 3, islington wharf, great ancoats street, manchester, M4 6DH. Outstanding |
---|
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
2 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2022 | Termination of appointment of Adam Mitula as a director on 30 January 2022 (1 page) |
30 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
22 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
9 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 November 2019 | Appointment of Mr Adam Mitula as a director on 11 November 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
19 March 2018 | Notification of Pawel Tadeusz Lajszczak as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Pawel Tadeusz Lajszczak as a director on 19 March 2018 (2 pages) |
16 March 2018 | Cessation of Adam Mitula as a person with significant control on 16 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Adam Mitula as a director on 16 March 2018 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
7 July 2017 | Registration of charge 075574290001, created on 30 June 2017 (38 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
13 April 2016 | Registered office address changed from 7 Letchford Terrace London Harrow HA3 6PB to Unit 3 Islington Wharf Great Ancoats Street Manchester M4 6DH on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Registered office address changed from 7 Letchford Terrace London Harrow HA3 6PB to Unit 3 Islington Wharf Great Ancoats Street Manchester M4 6DH on 13 April 2016 (1 page) |
27 May 2015 | Registered office address changed from Islington Wharf 145 Great Ancoats Street Unit 3 Manchester Greater Manchester M4 6DH to 7 Letchford Terrace London Harrow HA3 6PB on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Islington Wharf 145 Great Ancoats Street Unit 3 Manchester Greater Manchester M4 6DH to 7 Letchford Terrace London Harrow HA3 6PB on 27 May 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 March 2014 | Director's details changed for Mr Adam Mitula on 5 May 2013 (2 pages) |
16 March 2014 | Director's details changed for Mr Adam Mitula on 5 May 2013 (2 pages) |
16 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Director's details changed for Mr Adam Mitula on 5 May 2013 (2 pages) |
16 March 2014 | Termination of appointment of Pawel Lajszczak as a director (1 page) |
16 March 2014 | Termination of appointment of Pawel Lajszczak as a director (1 page) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (14 pages) |
31 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (14 pages) |
31 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (14 pages) |
15 July 2013 | Registered office address changed from Unit 3 Islington Wharf 145 Great Ancoats Street Manchester M4 6DH on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Unit 3 Islington Wharf 145 Great Ancoats Street Manchester M4 6DH on 15 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 5 Union Street City View House Manchester M12 4JD on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from 5 Union Street City View House Manchester M12 4JD on 10 July 2013 (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 February 2013 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN on 8 February 2013 (2 pages) |
13 November 2012 | Registered office address changed from Building 3 West Business Park Gelderd Road Leeds LS12 6LN England on 13 November 2012 (2 pages) |
13 November 2012 | Registered office address changed from Building 3 West Business Park Gelderd Road Leeds LS12 6LN England on 13 November 2012 (2 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (14 pages) |
11 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (14 pages) |
11 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (14 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|