Stalybridge
SK15 1QP
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 1 Clarence Street Stalybridge SK15 1QP |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2018 | Application to strike the company off the register (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
10 October 2017 | Change of details for Ms Thirumal Gopaul Pillay as a person with significant control on 29 September 2017 (2 pages) |
10 October 2017 | Change of details for Ms Thirumal Gopaul Pillay as a person with significant control on 29 September 2017 (2 pages) |
10 October 2017 | Registered office address changed from 2 Holden Clough Drive Ashton-Under-Lyne Lancashire OL7 9th to 1 Clarence Street Stalybridge SK15 1QP on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 2 Holden Clough Drive Ashton-Under-Lyne Lancashire OL7 9th to 1 Clarence Street Stalybridge SK15 1QP on 10 October 2017 (1 page) |
17 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 May 2014 | Appointment of Ms Thirumala Gopaul Pillay as a director (2 pages) |
12 May 2014 | Appointment of Ms Thirumala Gopaul Pillay as a director (2 pages) |
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
28 April 2014 | Termination of appointment of Osker Heiman as a director (1 page) |