Ashton Under Lyne
Lancashire
OL6 8HP
Registered Address | 76 Manchester Road Denton Manchester M34 3PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Patrick Kenny 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £1,541 |
Current Liabilities | £2,998 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 April |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
29 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
4 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
18 October 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
18 October 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
14 October 2013 | Company name changed manchester inks (tattoos) LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Company name changed manchester inks (tattoos) LIMITED\certificate issued on 14/10/13
|
7 October 2013 | Withdraw the company strike off application (2 pages) |
7 October 2013 | Withdraw the company strike off application (2 pages) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2013 | Application to strike the company off the register (4 pages) |
2 August 2013 | Application to strike the company off the register (4 pages) |
20 April 2012 | Incorporation
|
20 April 2012 | Incorporation
|