Stockport
Cheshire
SK1 1DS
Registered Address | Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Jody Marks 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 October 2015 | Company name changed daisyblue software LIMITED\certificate issued on 09/10/15
|
9 October 2015 | Company name changed xanda solutions LIMITED\certificate issued on 09/10/15
|
9 October 2015 | Company name changed daisyblue software LIMITED\certificate issued on 09/10/15
|
9 October 2015 | Company name changed xanda solutions LIMITED\certificate issued on 09/10/15
|
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
20 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Jody Ross Marks on 1 January 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Jody Ross Marks on 1 January 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Jody Ross Marks on 1 January 2014 (2 pages) |
8 August 2013 | Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport SK1 3TZ United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport SK1 3TZ United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport SK1 3TZ United Kingdom on 8 August 2013 (1 page) |
24 May 2013 | Incorporation (27 pages) |
24 May 2013 | Incorporation (27 pages) |