Windsor
Berkshire
SL4 3FG
Registered Address | Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Uen Yung Chong 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
16 October 2015 | Registered office address changed from Unit 34 New House 67-68 Hatton Greeen London EC1N 8JY to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Unit 34 New House 67-68 Hatton Greeen London EC1N 8JY to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 16 October 2015 (1 page) |
16 June 2015 | Director's details changed for Uen Yung Chong on 2 January 2015 (2 pages) |
16 June 2015 | Director's details changed for Uen Yung Chong on 2 January 2015 (2 pages) |
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Uen Yung Chong on 2 January 2015 (2 pages) |
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
20 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 October 2014 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP to Unit 34 New House 67-68 Hatton Greeen London EC1N 8JY on 27 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP to Unit 34 New House 67-68 Hatton Greeen London EC1N 8JY on 27 October 2014 (2 pages) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Uen Yung Chong on 28 March 2014 (2 pages) |
4 June 2014 | Director's details changed for Uen Yung Chong on 28 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from 24 Alma Road Windsor Berkshire SL4 3HL on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 24 Alma Road Windsor Berkshire SL4 3HL on 24 March 2014 (1 page) |
16 December 2013 | Registered office address changed from 303 Netherfield Place Priestley Road Basingstoke RG24 9AF England on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 303 Netherfield Place Priestley Road Basingstoke RG24 9AF England on 16 December 2013 (2 pages) |
30 May 2013 | Incorporation (27 pages) |
30 May 2013 | Incorporation (27 pages) |