Bile Predmesti
Pardubice
530 03
Director Name | Radim Stehno |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 2218 Jilemnickeho Pardubice 53002 |
Registered Address | 6 Bexley Square Salford Manchester M3 6BZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Libor Hlavac 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Registered office address changed from Winnington House, 2 Woodberry Grove London N12 0DR to 6 Bexley Square Salford Manchester M3 6BZ on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Winnington House, 2 Woodberry Grove London N12 0DR to 6 Bexley Square Salford Manchester M3 6BZ on 26 January 2016 (1 page) |
19 August 2015 | Voluntary strike-off action has been suspended (1 page) |
19 August 2015 | Voluntary strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Application to strike the company off the register (3 pages) |
5 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Termination of appointment of Radim Stehno as a director (1 page) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Appointment of Libor Hlavac as a director (2 pages) |
23 April 2014 | Termination of appointment of Radim Stehno as a director (1 page) |
23 April 2014 | Appointment of Libor Hlavac as a director (2 pages) |
7 March 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 7 March 2014 (1 page) |
5 April 2013 | Incorporation (27 pages) |
5 April 2013 | Incorporation (27 pages) |