Mitcham
Surrey
CR4 2JQ
Director Name | Mr Michael Guy |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 45 Feltham Road Mitcham Surrey CR4 2JQ |
Website | www.willcomplain.org |
---|
Registered Address | 252 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7TH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Michael Guy 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
15 March 2021 | Registered office address changed from C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB United Kingdom to 45 Feltham Road Mitcham Surrey CR4 2JQ on 15 March 2021 (2 pages) |
---|---|
16 September 2020 | Registered office address changed from 23 Skylines Village Limeharbour London London England E14 9TS to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 16 September 2020 (1 page) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
18 June 2019 | Appointment of Mr Michael Guy as a director on 1 June 2019 (2 pages) |
19 April 2019 | Termination of appointment of Michael Guy as a director on 18 April 2019 (1 page) |
15 April 2019 | Amended micro company accounts made up to 28 February 2017 (4 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
30 July 2018 | Registered office address changed from 23 Skylines Village Limeharbour London London E14 9TS England to 23 Skylines Village Limeharbour London London England E14 9TS on 30 July 2018 (2 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
24 May 2018 | Registered office address changed from 45 Feltham Road Mitcham Surrey CR4 2JQ to 23 Skylines Village Limeharbour London London E14 9TS on 24 May 2018 (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
18 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
2 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
25 February 2014 | Incorporation
|
25 February 2014 | Incorporation
|