Edinburgh
Midlothian
EH9 1JH
Scotland
Registered Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Gavin Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,256 |
Cash | £13,307 |
Current Liabilities | £10,051 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2021 | Application to strike the company off the register (1 page) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
19 September 2019 | Change of details for Mrs Carys Murphy as a person with significant control on 17 September 2019 (2 pages) |
17 September 2019 | Change of details for Mrs Carys Murphy as a person with significant control on 17 September 2019 (2 pages) |
15 July 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
3 July 2019 | Change of details for Mr Gavin Murphy as a person with significant control on 3 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Gavin Murphy on 3 July 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
13 June 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
12 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
9 February 2018 | Director's details changed for Mr Gavin Murphy on 9 February 2018 (2 pages) |
9 February 2018 | Change of details for Mr Gavin Murphy as a person with significant control on 9 February 2018 (2 pages) |
25 July 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
25 July 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 March 2016 | Director's details changed for Gavin Murphy on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Gavin Murphy on 31 March 2016 (2 pages) |
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
18 November 2015 | Statement of capital following an allotment of shares on 8 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 8 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 8 November 2015
|
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|