Sale
Cheshire
M33 4UP
Director Name | Mr Peter Panagiotis Karboulonis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2012(same day as company formation) |
Role | Scientific Equipment Specialist |
Country of Residence | England |
Correspondence Address | 12 Cherry Lane Sale Cheshire M33 4UP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 12 Cherry Lane Sale Cheshire M33 4UP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1 at £1 | George Karboulonis 50.00% Ordinary |
---|---|
1 at £1 | Peter Panagiotis Karboulonis 50.00% Ordinary |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 January 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
---|---|
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
20 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
6 January 2017 | Registered office address changed from 86 Bury Old Road Manchester M8 5BW to 8 Eastway Sale Cheshire M33 4DX on 6 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 11 December 2016 with updates (24 pages) |
6 January 2017 | Confirmation statement made on 11 December 2016 with updates (24 pages) |
6 January 2017 | Registered office address changed from 86 Bury Old Road Manchester M8 5BW to 8 Eastway Sale Cheshire M33 4DX on 6 January 2017 (2 pages) |
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
12 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
20 September 2012 | Appointment of Mr. George Karboulonis as a director (2 pages) |
20 September 2012 | Appointment of Mr. Peter Panagiotis Karboulonis as a director (2 pages) |
20 September 2012 | Appointment of Mr. Peter Panagiotis Karboulonis as a director (2 pages) |
20 September 2012 | Company name changed partisan games LIMITED\certificate issued on 20/09/12
|
20 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
20 September 2012 | Company name changed partisan games LIMITED\certificate issued on 20/09/12
|
20 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
20 September 2012 | Appointment of Mr. George Karboulonis as a director (2 pages) |
3 September 2012 | Incorporation (29 pages) |
3 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 September 2012 | Incorporation (29 pages) |
3 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |