Gisburn
Clitheroe
Lancashire
BB7 4HT
Secretary Name | Mr Maurizio Bocchi |
---|---|
Status | Closed |
Appointed | 16 April 2013(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | 2 Park Road Gisburn Clitheroe Lancashire BB7 4HT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(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 | 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
50 at £1 | Maurizio Bocchi 50.00% Ordinary |
---|---|
50 at £1 | Mrs Cinzia Bocchi 50.00% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2018 | Application to strike the company off the register (3 pages) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
13 March 2016 | Change of name notice (2 pages) |
13 March 2016 | Change of name notice (2 pages) |
13 March 2016 | Company name changed the olive oil conference company LTD\certificate issued on 13/03/16
|
13 March 2016 | Company name changed the olive oil conference company LTD\certificate issued on 13/03/16
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 May 2014 | Secretary's details changed for Mr Maurizio Bocchi on 8 April 2014 (1 page) |
2 May 2014 | Director's details changed for Mr Maurizio Bocchi on 8 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Maurizio Bocchi on 8 April 2014 (2 pages) |
2 May 2014 | Secretary's details changed for Mr Maurizio Bocchi on 8 April 2014 (1 page) |
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Secretary's details changed for Mr Maurizio Bocchi on 8 April 2014 (1 page) |
2 May 2014 | Director's details changed for Mr Maurizio Bocchi on 8 April 2014 (2 pages) |
3 May 2013 | Company name changed harkferry LTD\certificate issued on 03/05/13
|
3 May 2013 | Company name changed harkferry LTD\certificate issued on 03/05/13
|
3 May 2013 | Change of name notice (2 pages) |
3 May 2013 | Change of name notice (2 pages) |
19 April 2013 | Appointment of Mr Maurizio Bocchi as a director (2 pages) |
19 April 2013 | Secretary's details changed for Mr Maurizio Bocchi on 16 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Maurizio Bocchi on 16 April 2013 (2 pages) |
19 April 2013 | Appointment of Mr Maurizio Bocchi as a secretary (2 pages) |
19 April 2013 | Director's details changed for Mr Maurizio Bocchi on 16 April 2013 (2 pages) |
19 April 2013 | Appointment of Mr Maurizio Bocchi as a director (2 pages) |
19 April 2013 | Appointment of Mr Maurizio Bocchi as a secretary (2 pages) |
19 April 2013 | Secretary's details changed for Mr Maurizio Bocchi on 16 April 2013 (2 pages) |
16 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 April 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 April 2013 | Incorporation (20 pages) |
8 April 2013 | Incorporation (20 pages) |