Manchester
M1 4FH
Director Name | Varangkana Nortim |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 5 Grosvenor Terrace Bowness-On-Windermere Windermere Cumbria LA23 3BS |
Telephone | 01539 443066 |
---|---|
Telephone region | Kendal |
Registered Address | 1st Floor 48 Faulkner Street Manchester M1 4FH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
22 March 2017 | Appointment of Miss Nontavika Nortim as a director on 17 March 2017 (2 pages) |
22 March 2017 | Appointment of Miss Nontavika Nortim as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Varangkana Nortim as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Varangkana Nortim as a director on 17 March 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
20 October 2014 | Accounts for a dormant company made up to 24 April 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 24 April 2014 (2 pages) |
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 March 2014 | Registered office address changed from 5 Grosvenor Terrace Bowness-on-Windermere Windermere Cumbria LA23 3BS England on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 5 Grosvenor Terrace Bowness-on-Windermere Windermere Cumbria LA23 3BS England on 24 March 2014 (1 page) |
25 April 2013 | Incorporation (20 pages) |
25 April 2013 | Incorporation (20 pages) |