London
W6 9HJ
Registered Address | Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £0.0001 | Dale William Bushby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,374 |
Cash | £33,943 |
Current Liabilities | £17,569 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 February 2021 | Resolutions
|
24 February 2021 | Declaration of solvency (5 pages) |
24 February 2021 | Appointment of a voluntary liquidator (3 pages) |
23 February 2021 | Registered office address changed from 2 Stamford Square London SW15 2BF to Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 23 February 2021 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 November 2018 | Change of details for Mr Dale Bushby as a person with significant control on 8 November 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Dale William Bushby on 8 November 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 July 2017 | Notification of Dale Bushby as a person with significant control on 1 June 2016 (2 pages) |
4 July 2017 | Notification of Dale Bushby as a person with significant control on 1 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 November 2014 | Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 20 November 2014 (1 page) |
3 July 2014 | Director's details changed for Mr Dale William Bushby on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Dale William Bushby on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Dale William Bushby on 3 July 2014 (2 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Director's details changed for Mr Dale William Bushby on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Dale William Bushby on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Dale William Bushby on 9 July 2013 (2 pages) |
28 September 2012 | Director's details changed for Mr Dale William Bushby on 28 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Mr Dale William Bushby on 28 September 2012 (2 pages) |
26 June 2012 | Incorporation (22 pages) |
26 June 2012 | Incorporation (22 pages) |