London
SE1 7AB
Secretary Name | Mr Nathan Barker |
---|---|
Status | Closed |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 809 Britton House Lord Street Manchester M4 4FN |
Registered Address | Neo Neo - 1st Floor Charlotte Street Manchester M1 4ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2018 | Application to strike the company off the register (3 pages) |
24 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
24 May 2018 | Secretary's details changed for Mr Nathan Barker on 1 May 2017 (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | Registered office address changed from Unit 100 88 Lower Marsh London SE1 7AB England to Neo Neo - 1st Floor Charlotte Street Manchester M1 4ET on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from Unit 100 88 Lower Marsh London SE1 7AB England to Neo Neo - 1st Floor Charlotte Street Manchester M1 4ET on 14 February 2017 (1 page) |
21 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 April 2016 | Director's details changed for Mr Nathan Edward Barker on 1 April 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Mr Nathan Barker on 1 April 2016 (1 page) |
18 April 2016 | Director's details changed for Mr Nathan Edward Barker on 1 April 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Mr Nathan Barker on 1 April 2016 (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
18 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
29 September 2015 | Registered office address changed from 22 Upper Ground London SE1 9PD to Unit 100 88 Lower Marsh London SE1 7AB on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 22 Upper Ground London SE1 9PD to Unit 100 88 Lower Marsh London SE1 7AB on 29 September 2015 (1 page) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Registered office address changed from 22 Wework Upper Ground London SE1 9PD England to 22 Upper Ground London SE1 9PD on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 22 Wework Upper Ground London SE1 9PD England to 22 Upper Ground London SE1 9PD on 10 June 2015 (1 page) |
8 June 2015 | Registered office address changed from B1 Business Center, Suite 206, Davyfield Road Blackburn. BB1 2QY England to 22 Wework Upper Ground London SE1 9PD on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from B1 Business Center, Suite 206, Davyfield Road Blackburn. BB1 2QY England to 22 Wework Upper Ground London SE1 9PD on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from B1 Business Center, Suite 206, Davyfield Road Blackburn. BB1 2QY England to 22 Wework Upper Ground London SE1 9PD on 8 June 2015 (1 page) |
19 May 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
7 May 2015 | Resolutions
|
7 May 2015 | Resolutions
|
23 March 2015 | Sub-division of shares on 5 March 2015 (5 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Sub-division of shares on 5 March 2015 (5 pages) |
23 March 2015 | Sub-division of shares on 5 March 2015 (5 pages) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|