Centre Park
Warrington
Cheshire
WA1 1RG
Director Name | Mr Stephan Berrill |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Internet Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bridge Street Higher Walton Preston Lancashire PR5 4DR |
Website | thevirtualsoup.co.uk |
---|---|
Telephone | 01722 411150 |
Telephone region | Salisbury |
Registered Address | 1 Woodcote Road Altrincham Greater Manchester WA14 5PY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Morgan Feeney 50.00% Ordinary |
---|---|
1 at £1 | Stephan Berrill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,007 |
Current Liabilities | £701 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Application to strike the company off the register (3 pages) |
20 March 2020 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
20 March 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
4 July 2019 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 1 Woodcote Road Altrincham Greater Manchester WA14 5PY on 4 July 2019 (1 page) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Yuanyuan Zhang as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Yuanyuan Zhang as a person with significant control on 9 November 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
5 May 2017 | Director's details changed for Mr Morgan Lester Feeney on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Morgan Lester Feeney on 5 May 2017 (2 pages) |
20 October 2016 | Second filing of the annual return made up to 26 April 2016 (17 pages) |
20 October 2016 | Second filing of the annual return made up to 9 June 2016 (18 pages) |
20 October 2016 | Second filing of the annual return made up to 26 April 2016 (17 pages) |
20 October 2016 | Second filing of the annual return made up to 9 June 2016 (18 pages) |
6 September 2016 | Registered office address changed from , C/O Paul Rotheram, 410-416 Blackpool Road, Ashton-on-Ribble, Preston, Lancashire, PR2 2DX to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from , C/O Paul Rotheram, 410-416 Blackpool Road, Ashton-on-Ribble, Preston, Lancashire, PR2 2DX to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 6 September 2016 (1 page) |
9 June 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
9 June 2016 | Annual return Statement of capital on 2016-06-09
Statement of capital on 2016-10-20
|
9 June 2016 | Annual return Statement of capital on 2016-06-09
Statement of capital on 2016-10-20
|
9 June 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
17 September 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
17 September 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Stephan Berrill as a director on 15 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Stephan Berrill as a director on 15 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
10 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
10 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|