Bolton
BL2 1ES
Director Name | Mr Avrom Boris Lasarow |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
Registered Address | Trident House 77, Manchester Road Bolton BL2 1ES |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Avrom Boris Lasarow 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
6 December 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
18 January 2023 | Confirmation statement made on 20 November 2022 with updates (4 pages) |
1 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
10 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2022 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
20 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
5 April 2019 | Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB England to Trident House 77, Manchester Road Bolton BL2 1ES on 5 April 2019 (1 page) |
5 December 2018 | Notification of James Barry Bibby as a person with significant control on 28 February 2018 (2 pages) |
5 December 2018 | Cessation of Avrom Boris Lasarow as a person with significant control on 28 February 2018 (1 page) |
5 December 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
2 December 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
2 December 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
9 November 2018 | Previous accounting period extended from 28 February 2018 to 31 May 2018 (1 page) |
9 November 2018 | Appointment of Mr James Barry Bibby as a director on 14 December 2017 (2 pages) |
9 November 2018 | Termination of appointment of Avrom Boris Lasarow as a director on 23 February 2018 (1 page) |
7 June 2018 | Withdraw the company strike off application (1 page) |
6 June 2018 | Application to strike the company off the register (3 pages) |
5 May 2018 | Previous accounting period shortened from 30 November 2018 to 28 February 2018 (1 page) |
19 February 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
19 February 2018 | Notification of Avrom Boris Lasarow as a person with significant control on 24 December 2017 (2 pages) |
19 February 2018 | Notification of Dnafit Life Sciences Limited as a person with significant control on 24 December 2017 (2 pages) |
19 February 2018 | Cessation of Avrom Boris Lasarow as a person with significant control on 24 December 2017 (1 page) |
19 February 2018 | Cessation of Dnafit Life Sciences Limited as a person with significant control on 24 December 2017 (1 page) |
13 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
7 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
27 July 2016 | Registered office address changed from 1 Fore Street London EC2Y 5EJ England to Tms House Cray Avenue Orpington Kent BR5 3QB on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 1 Fore Street London EC2Y 5EJ England to Tms House Cray Avenue Orpington Kent BR5 3QB on 27 July 2016 (1 page) |
26 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
10 February 2016 | Registered office address changed from 10 New Square Lincoln's Inn London WC2A 3QG to 1 Fore Street London EC2Y 5EJ on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 10 New Square Lincoln's Inn London WC2A 3QG to 1 Fore Street London EC2Y 5EJ on 10 February 2016 (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|