Mitchigan Avenue
Salford Quays
Manchester
MS0 2GY
Director Name | Miss Maxine Hazel McCarthy |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(5 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Aesthetic Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Maximus House, 1st Floor 2c South Stage Michigan Avenue Salford Quays Greater Manchester M50 2GY |
Director Name | Miss Maxine Hopley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maximus House, 1st Floor 2c South Stage Michigan Avenue Salford Quays Greater Manchester M50 2GY |
Secretary Name | Petra Spacilova |
---|---|
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Discovery Works Trafford Park Way Manchester M17 1AN |
Registered Address | Maximus House, 1st Floor 2c South Stage Michigan Avenue Salford Quays Greater Manchester M50 2GY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
31 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
8 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
13 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 April 2021 | Change of details for Miss Maxine Waugh as a person with significant control on 31 March 2021 (2 pages) |
13 April 2021 | Director's details changed for Ms Maxine Jane Hopley on 31 March 2021 (2 pages) |
2 September 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
13 May 2020 | Appointment of Ms Maxine Hopley as a director on 30 April 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 December 2019 | Termination of appointment of Maxine Hopley as a director on 9 December 2019 (1 page) |
20 December 2019 | Appointment of Miss Sharron Mccarthy as a director on 9 December 2019 (2 pages) |
3 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 January 2019 | Registered office address changed from Paragon House 2B South Stage Michigan Avenue Salford Quays M50 2GY to Maximus House, 1st Floor 2C South Stage Michigan Avenue Salford Quays Greater Manchester M50 2GY on 2 January 2019 (1 page) |
19 November 2018 | Memorandum and Articles of Association (21 pages) |
5 November 2018 | Statement of company's objects (2 pages) |
19 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 March 2018 | Director's details changed for Miss Maxine Waugh on 1 February 2018 (3 pages) |
25 August 2017 | Notification of Maxine Waugh as a person with significant control on 1 June 2017 (2 pages) |
25 August 2017 | Notification of Maxine Waugh as a person with significant control on 1 June 2017 (2 pages) |
25 August 2017 | Notification of Maxine Waugh as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2016 | Annual return made up to 25 June 2016 no member list (4 pages) |
3 October 2016 | Director's details changed for Ms Maxine Waugh on 1 October 2016 (2 pages) |
3 October 2016 | Annual return made up to 25 June 2016 no member list (4 pages) |
3 October 2016 | Director's details changed for Ms Maxine Waugh on 1 October 2016 (2 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Change of name notice (2 pages) |
12 August 2016 | Change of name notice (2 pages) |
14 April 2016 | Registered office address changed from Paragon House 2B South Stage Michigan Avenue Salford Quays M50 2GY to Paragon House 2B South Stage Michigan Avenue Salford Quays M50 2GY on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Paragon House 2B South Stage Michigan Avenue Salford Quays M50 2GY to Paragon House 2B South Stage Michigan Avenue Salford Quays M50 2GY on 14 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Unit 4 Discovery Works Trafford Park Way Manchester M17 1AN to Paragon House 2B South Stage Michigan Avenue Salford Quays M50 2GY on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Unit 4 Discovery Works Trafford Park Way Manchester M17 1AN to Paragon House 2B South Stage Michigan Avenue Salford Quays M50 2GY on 7 April 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 September 2015 | Annual return made up to 25 June 2015 no member list (2 pages) |
18 September 2015 | Annual return made up to 25 June 2015 no member list (2 pages) |
1 July 2014 | Termination of appointment of Petra Spacilova as a secretary (1 page) |
1 July 2014 | Termination of appointment of Petra Spacilova as a secretary (1 page) |
25 June 2014 | Appointment of Petra Spacilova as a secretary (2 pages) |
25 June 2014 | Appointment of Petra Spacilova as a secretary (2 pages) |
25 June 2014 | Incorporation (20 pages) |
25 June 2014 | Incorporation (20 pages) |