Birmingham
West Midlands
B74 2TB
Director Name | Mr Sunny Singh Situk |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oaklands Road Four Oaks Birmingham West Midlands B74 2TB |
Director Name | Mr Michael Situk |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oaklands Road Sutton Coldfield West Midlands B74 2TB |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Michael Situk 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 April 2016 | Delivered on: 20 April 2016 Persons entitled: Ashley Business Cash Limited Classification: A registered charge Particulars: F/H 9A langley high street oldbury t/no WM4323. Outstanding |
---|---|
8 April 2016 | Delivered on: 20 April 2016 Persons entitled: Ashley Business Cash Limited Classification: A registered charge Particulars: F/H 9A langley high street odlbury t/no WM4323. Outstanding |
25 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 October 2017 | Notice of deemed approval of proposals (3 pages) |
---|---|
26 September 2017 | Registered office address changed from Cg&Co 17 st. Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 26 September 2017 (2 pages) |
18 September 2017 | Statement of administrator's proposal (31 pages) |
24 August 2017 | Registered office address changed from 9a Langley High Street Oldbury West Midlands B69 4SN to Cg&Co 17 st. Anns Square Manchester M2 7PW on 24 August 2017 (2 pages) |
27 July 2017 | Appointment of an administrator (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 April 2016 | Registration of charge 086342090002, created on 8 April 2016 (33 pages) |
20 April 2016 | Registration of charge 086342090003, created on 8 April 2016 (14 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 March 2016 | Director's details changed for Mr Sunny Sandeep Situk on 11 March 2016 (2 pages) |
6 January 2016 | Termination of appointment of Michael Situk as a director on 1 November 2015 (1 page) |
6 January 2016 | Termination of appointment of Michael Situk as a director on 1 November 2015 (1 page) |
22 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
30 April 2015 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
8 April 2015 | Appointment of Mr Sunny Sandeep Situk as a director on 2 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Sunny Sandeep Situk as a director on 2 April 2015 (2 pages) |
28 July 2014 | Registration of charge 086342090001, created on 25 July 2014 (8 pages) |
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Appointment of Mr Michael Situk as a director (2 pages) |
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
9 April 2014 | Termination of appointment of Sunny Situk as a director (1 page) |
1 August 2013 | Incorporation
|