Altrincham
Cheshire
WA14 1EZ
Director Name | Zineb Lahlou |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 August 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 11 March 2022 (overdue) |
30 January 2024 | Liquidators' statement of receipts and payments to 1 December 2023 (10 pages) |
---|---|
7 February 2023 | Liquidators' statement of receipts and payments to 1 December 2022 (10 pages) |
25 January 2022 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 25 January 2022 (1 page) |
14 January 2022 | Change of details for Zineb Lahlou as a person with significant control on 13 January 2022 (2 pages) |
13 January 2022 | Registered office address changed from 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 January 2022 (1 page) |
13 January 2022 | Director's details changed for Ranjeet Singh Dhanoa on 13 January 2022 (2 pages) |
13 January 2022 | Director's details changed for Zineb Lahlou on 13 January 2022 (2 pages) |
15 December 2021 | Appointment of a voluntary liquidator (3 pages) |
15 December 2021 | Statement of affairs (11 pages) |
15 December 2021 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 15 December 2021 (2 pages) |
15 December 2021 | Resolutions
|
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
4 February 2021 | Director's details changed for Ranjeet Singh Dhanoa on 4 February 2021 (2 pages) |
2 December 2020 | Change of details for Zineb Lahlou as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 1 December 2020 (1 page) |
1 December 2020 | Director's details changed for Zineb Lahlou on 1 December 2020 (2 pages) |
1 December 2020 | Director's details changed for Ranjeet Singh Dhanoa on 1 December 2020 (2 pages) |
20 November 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
15 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Zineb Lahlou as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Zineb Lahlou as a person with significant control on 9 November 2017 (2 pages) |
4 August 2017 | Director's details changed for Zineb Lahlou on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Zineb Lahlou on 4 August 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
31 October 2016 | Director's details changed for Zineb Lahlou on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Zineb Lahlou on 31 October 2016 (2 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
12 November 2015 | Director's details changed for Zineb Lahlou on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Ranjeet Dhanoa on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Ranjeet Dhanoa on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Zineb Lahlou on 12 November 2015 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 August 2014 | Director's details changed for Zineb Lahlou on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Zineb Lahlou on 22 August 2014 (2 pages) |
13 August 2014 | Appointment of Zineb Lahlou as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Zineb Lahlou as a director on 13 August 2014 (2 pages) |
11 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|