Salford
M50 2GL
Secretary Name | Miss Helen Louise Ozkanca |
---|---|
Status | Current |
Appointed | 02 April 2019(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 34 Kansas Avenue Salford M50 2GL |
Secretary Name | Mrs Elizabeth Perez Arevalo |
---|---|
Status | Current |
Appointed | 23 May 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 34 Kansas Avenue Salford M50 2GL |
Registered Address | Manchester Heliport Liverpool Road Eccles Manchester M30 7RU |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Irlam |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Emma Ridgeway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,024 |
Cash | £2,453 |
Current Liabilities | £17,180 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 26 October 2023 (overdue) |
23 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2023 | Registered office address changed from 34 Kansas Avenue Salford M50 2GL England to Manchester Heliport Liverpool Road Eccles Manchester M30 7RU on 8 February 2023 (1 page) |
8 February 2023 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
8 February 2023 | Termination of appointment of Elizabeth Perez Arevalo as a secretary on 31 December 2022 (1 page) |
8 February 2023 | Termination of appointment of Helen Louise Ozkanca as a secretary on 31 December 2022 (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 May 2019 | Appointment of Mrs Elizabeth Perez Arevalo as a secretary on 23 May 2019 (2 pages) |
9 May 2019 | Registered office address changed from City Airport - Quattro/Vita Skills Barton Airport Eccles Manchester M30 7SA England to 34 Kansas Avenue Salford M50 2GL on 9 May 2019 (1 page) |
2 April 2019 | Appointment of Miss Helen Louise Ozkanca as a secretary on 2 April 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
24 November 2016 | Registered office address changed from 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ to City Airport - Quattro/Vita Skills Barton Airport Eccles Manchester M30 7SA on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ to City Airport - Quattro/Vita Skills Barton Airport Eccles Manchester M30 7SA on 24 November 2016 (1 page) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Registered office address changed from Office 4, City Heliport & Business Centre Liverpool Road Eccles Manchester M30 7RU England to 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Office 4, City Heliport & Business Centre Liverpool Road Eccles Manchester M30 7RU England to 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Office 4, City Heliport & Business Centre Liverpool Road Eccles Manchester M30 7RU England to 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ on 4 December 2015 (1 page) |
19 November 2015 | Registered office address changed from 34 Glenmuir Close Irlam Manchester M44 6HE to Office 4, City Heliport & Business Centre Liverpool Road Eccles Manchester M30 7RU on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 34 Glenmuir Close Irlam Manchester M44 6HE to Office 4, City Heliport & Business Centre Liverpool Road Eccles Manchester M30 7RU on 19 November 2015 (1 page) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 July 2015 | Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 July 2015 | Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
8 January 2015 | Registered office address changed from C/O Emma Ridgeway - Quattro Eys Gate 2, Unit 3 Riverpark Road Manchester M40 2XP England to 34 Glenmuir Close Irlam Manchester M44 6HE on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from C/O Emma Ridgeway - Quattro Eys Gate 2, Unit 3 Riverpark Road Manchester M40 2XP England to 34 Glenmuir Close Irlam Manchester M44 6HE on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from C/O Emma Ridgeway - Quattro Eys Gate 2, Unit 3 Riverpark Road Manchester M40 2XP England to 34 Glenmuir Close Irlam Manchester M44 6HE on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
5 August 2014 | Registered office address changed from 34 Glenmuir Close Irlam Manchester M44 6HE England to Eys Gate 2, Unit 3 Riverpark Road Manchester M40 2XP on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 34 Glenmuir Close Irlam Manchester M44 6HE England to Eys Gate 2, Unit 3 Riverpark Road Manchester M40 2XP on 5 August 2014 (1 page) |
5 August 2014 | Director's details changed for Miss Emma Gallagher on 20 June 2014 (2 pages) |
5 August 2014 | Director's details changed for Miss Emma Gallagher on 20 June 2014 (2 pages) |
5 August 2014 | Registered office address changed from 34 Glenmuir Close Irlam Manchester M44 6HE England to Eys Gate 2, Unit 3 Riverpark Road Manchester M40 2XP on 5 August 2014 (1 page) |
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|