Manchester
M3 4AT
Director Name | Ms Nga Thi P Ho |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thames Street Rochdale Greater Manchester OL16 5NY |
Website | www.nails-beauty.co.uk |
---|
Registered Address | Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 14 November 2021 (overdue) |
20 November 2020 | Registered office address changed from 64 Drake Street Rochdale Lancashire OL16 1PA England to Unit R31 Marsden Way South Manchester M4 3AT on 20 November 2020 (1 page) |
---|---|
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
31 October 2019 | Termination of appointment of Nga Thi P Ho as a director on 31 October 2019 (1 page) |
31 October 2019 | Appointment of Mr Thanh Van Do as a director on 31 October 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2018 | Micro company accounts made up to 28 February 2017 (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
31 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 May 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 May 2016 | Registered office address changed from 5 Seymour Grove Rochdale OL16 4RB to 64 Drake Street Rochdale Lancashire OL16 1PA on 28 May 2016 (1 page) |
28 May 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Registered office address changed from 5 Seymour Grove Rochdale OL16 4RB to 64 Drake Street Rochdale Lancashire OL16 1PA on 28 May 2016 (1 page) |
1 April 2016 | Compulsory strike-off action has been suspended (1 page) |
1 April 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
9 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Annual return made up to 12 February 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Annual return made up to 12 February 2014 with a full list of shareholders (3 pages) |
16 July 2014 | Registered office address changed from 4 Thames Street Rochdale Greater Manchester OL16 5NY England to 5 Seymour Grove Rochdale OL16 4RB on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from 4 Thames Street Rochdale Greater Manchester OL16 5NY England to 5 Seymour Grove Rochdale OL16 4RB on 16 July 2014 (2 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Incorporation
|
12 February 2013 | Incorporation
|