321 Wilmslow Road
Cheadle
SK8 3PW
Director Name | Sonia Rulal |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 2 The Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3DQ |
Website | asklegalsolicitors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4360000 |
Telephone region | Manchester |
Registered Address | Suite 8 Southgate Two 321 Wilmslow Road Cheadle SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
50 at £1 | Atif Rulal 50.00% Ordinary |
---|---|
50 at £1 | Sonia Rulal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,033,817 |
Cash | £140,209 |
Current Liabilities | £312,735 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
24 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
13 February 2020 | Termination of appointment of Sonia Rulal as a director on 31 May 2019 (1 page) |
4 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 September 2016 | Registered office address changed from 1st Floor, Unit 2, the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3GZ to Suite 11, Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 1st Floor, Unit 2, the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3GZ to Suite 11, Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 16 September 2016 (1 page) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
31 December 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
31 December 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
10 April 2014 | Registered office address changed from 1St Floor Unit 2 the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3DQ England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 1St Floor Unit 2 the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3DQ England on 10 April 2014 (1 page) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|