Ashton Under Lyne
Manchester
OL6 8HJ
Director Name | Mrs Tarikaben Shukla |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greenwood Avenue Ashton-Under-Lyne OL6 8RE |
Website | www.vdecoronline.com |
---|---|
Telephone | 0161 3306802 |
Telephone region | Manchester |
Registered Address | Unit 6 The Hope Chapel Curzon Road, Providence Street Ashton Under Lyne OL6 9LX |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
9 October 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
10 August 2017 | Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
10 August 2017 | Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
3 August 2017 | Voluntary strike-off action has been suspended (1 page) |
3 August 2017 | Voluntary strike-off action has been suspended (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2017 | Application to strike the company off the register (5 pages) |
7 July 2017 | Application to strike the company off the register (5 pages) |
20 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
12 August 2014 | Director's details changed for Mr Aditya Desai on 27 June 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Aditya Desai on 27 June 2014 (2 pages) |
27 June 2014 | Termination of appointment of Tarikaben Shukla as a director (1 page) |
27 June 2014 | Appointment of Mr Aditya Desai as a director (2 pages) |
27 June 2014 | Appointment of Mr Aditya Desai as a director (2 pages) |
27 June 2014 | Termination of appointment of Tarikaben Shukla as a director (1 page) |
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|