Rochdale
Lancashire
OL16 2UL
Director Name | Mr Jignesh Ramanbhai Sohilia |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 17 Sycamore Avenue Newhey Rochdale Lancashire OL16 4LW |
Registered Address | 97-99 Smithy Bridge Road Littleborough OL15 0BQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
35 at £1 | Bhavika Ranavaya 35.00% Ordinary |
---|---|
30 at £1 | Jignesh Sohilia 30.00% Ordinary |
20 at £1 | Manjula Sohila 20.00% Ordinary |
15 at £1 | Kapil Ranavaya 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £631 |
Cash | £615 |
Current Liabilities | £683 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
7 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
8 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
16 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
18 October 2018 | Registered office address changed from 17 Sycamore Avenue Newhey Rochdale OL16 4LW to 97-99 Smithy Bridge Road Littleborough OL15 0BQ on 18 October 2018 (1 page) |
5 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 January 2016 | Director's details changed for Mr Kapil Ranavaya on 4 April 2015 (2 pages) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Appointment of Mr Jignesh Ramanbhai Sohilia as a director on 1 October 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Kapil Ranavaya on 4 April 2015 (2 pages) |
13 January 2016 | Appointment of Mr Jignesh Ramanbhai Sohilia as a director on 1 October 2015 (2 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Director's details changed for Mr Kapil Ranavaya on 11 January 2015 (2 pages) |
11 January 2015 | Director's details changed for Mr Kapil Ranavaya on 11 January 2015 (2 pages) |
11 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
23 December 2013 | Director's details changed for Mr Kapil Ranavaya on 23 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr Kapil Ranavaya on 23 December 2013 (2 pages) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|