Urmston
Manchester
M41 7DN
Registered Address | 76c Davyhulme Road Urmston Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Karen Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,107 |
Cash | £798 |
Current Liabilities | £4,907 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 January 2014 | Company name changed pretty posis LIMITED\certificate issued on 31/01/14
|
31 January 2014 | Company name changed pretty posis LIMITED\certificate issued on 31/01/14
|
31 January 2014 | Change of name notice (2 pages) |
31 January 2014 | Change of name notice (2 pages) |
28 January 2014 | Director's details changed for Mrs Karen Didlick on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mrs Karen Didlick on 28 January 2014 (2 pages) |
27 January 2014 | Incorporation
|
27 January 2014 | Incorporation
|