Birmingham
West Midlands
B19 2HN
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £228 |
Cash | £4,981 |
Current Liabilities | £12,500 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 December 2020 | Removal of liquidator by court order (21 pages) |
---|---|
13 November 2020 | Liquidators' statement of receipts and payments to 29 September 2020 (17 pages) |
14 October 2019 | Registered office address changed from 154B Goldthorn Hill Wolverhampton WV2 4PR England to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 14 October 2019 (2 pages) |
10 October 2019 | Resolutions
|
10 October 2019 | Statement of affairs (8 pages) |
10 October 2019 | Appointment of a voluntary liquidator (3 pages) |
10 October 2019 | Change of details for Mr Mr Manish as a person with significant control on 9 October 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr Manish Manish on 9 October 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
19 June 2019 | Registered office address changed from 65 Dudley Road Wolverhampton WV2 3BY England to 154B Goldthorn Hill Wolverhampton WV2 4PR on 19 June 2019 (1 page) |
21 May 2019 | Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN to 65 Dudley Road Wolverhampton WV2 3BY on 21 May 2019 (1 page) |
17 May 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2019 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
30 November 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page) |
14 September 2017 | Director's details changed for Mr Manish on 6 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Manish on 6 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Mr Manish as a person with significant control on 6 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Mr Manish as a person with significant control on 6 September 2017 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Director's details changed (2 pages) |
9 May 2017 | Director's details changed (2 pages) |
30 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 August 2013 | Director's details changed (2 pages) |
29 August 2013 | Director's details changed (2 pages) |
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
15 August 2012 | Director's details changed for Mr Manish Manish on 1 August 2012 (3 pages) |
15 August 2012 | Director's details changed for Mr Manish Manish on 1 August 2012 (3 pages) |
15 August 2012 | Director's details changed for Mr Manish Manish on 1 August 2012 (3 pages) |
1 August 2012 | Incorporation
|
1 August 2012 | Incorporation
|