Manchester
M22 4FN
Registered Address | 36 Stockport Road Romiley Stockport Cheshire SK6 3AA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
100 at £1 | Benjamin Piers Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,988 |
Current Liabilities | £14,988 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2015 | Application to strike the company off the register (3 pages) |
7 May 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
18 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
19 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
19 December 2012 | Appointment of Mr Ben Johnson as a director (2 pages) |
19 December 2012 | Director's details changed for Mr Ben Johnson on 19 December 2012 (2 pages) |
19 December 2012 | Appointment of Mr Ben Johnson as a director (2 pages) |
19 December 2012 | Director's details changed for Mr Ben Johnson on 19 December 2012 (2 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
11 December 2012 | Registered office address changed from 36a Church Lane Romiley Stockport Cheshire SK6 4AA United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 36a Church Lane Romiley Stockport Cheshire SK6 4AA United Kingdom on 11 December 2012 (1 page) |
7 December 2012 | Incorporation (20 pages) |
7 December 2012 | Incorporation (20 pages) |