Manchester
M9 7GS
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Dave Robin Williams |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Basement, 27/29 Church Street Manchester M4 1PE |
Director Name | Miss Anna Putresa |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 16 February 2020(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Weston Avenue Manchester M40 3QP |
Registered Address | Basement, 27/29 Church Street Manchester M4 1PE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 29 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 19 August 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 2 September 2022 (overdue) |
3 December 2020 | Termination of appointment of Anna Putresa as a director on 3 December 2020 (1 page) |
---|---|
1 December 2020 | Micro company accounts made up to 29 November 2019 (3 pages) |
30 November 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
30 November 2020 | Current accounting period shortened from 30 November 2019 to 29 November 2019 (1 page) |
18 August 2020 | Amended total exemption full accounts made up to 30 November 2018 (5 pages) |
7 May 2020 | Appointment of Miss Anna Putresa as a director on 16 February 2020 (2 pages) |
23 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
23 February 2020 | Termination of appointment of Anna Putresa as a director on 15 February 2020 (1 page) |
25 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
25 September 2019 | Notification of Dave Robin Williams as a person with significant control on 1 September 2019 (2 pages) |
10 September 2019 | Appointment of Mr Dave Robin Williams as a director on 1 September 2019 (2 pages) |
10 September 2019 | Cessation of Anna Putresa as a person with significant control on 1 September 2019 (1 page) |
3 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
10 January 2018 | Amended total exemption small company accounts made up to 30 November 2016 (5 pages) |
10 January 2018 | Amended total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 September 2017 | Registered office address changed from 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England to Basement, 27/29 Church Street Manchester M4 1PE on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England to Basement, 27/29 Church Street Manchester M4 1PE on 28 September 2017 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
23 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 August 2016 | Registered office address changed from Basement 27 -29 Church Street Manchester M4 1PE to 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Basement 27 -29 Church Street Manchester M4 1PE to 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 8 August 2016 (1 page) |
9 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 October 2014 | Company name changed star corner LTD\certificate issued on 29/10/14
|
29 October 2014 | Company name changed star corner LTD\certificate issued on 29/10/14
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Miss Ann Putresa on 14 November 2013 (2 pages) |
29 January 2014 | Director's details changed for Miss Ann Putresa on 14 November 2013 (2 pages) |
25 November 2013 | Appointment of Miss Ann Putresa as a director (2 pages) |
25 November 2013 | Appointment of Miss Ann Putresa as a director (2 pages) |
14 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
14 November 2013 | Incorporation (20 pages) |
14 November 2013 | Incorporation (20 pages) |
14 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |