C/Oideal Crporate Solutions Limited
Bolton
BL1 4QZ
Director Name | Mr Alan Stuart Peter Stewart |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Queen Street 1st Floor Maidenhead Berkshire SL6 1NB |
Registered Address | Lancaster House 171 Chorley New Road C/Oideal Crporate Solutions Limited Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 February 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
17 December 2020 | Registered office address changed from 39 Queen Street 1st Floor Maidenhead Berkshire SL6 1NB England to Lancaster House 171 Chorley New Road C/Oideal Crporate Solutions Limited Bolton BL1 4QZ on 17 December 2020 (2 pages) |
17 December 2020 | Resolutions
|
17 December 2020 | Statement of affairs (19 pages) |
17 December 2020 | Appointment of a voluntary liquidator (3 pages) |
28 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
21 October 2020 | Cessation of Alan Stewart as a person with significant control on 7 October 2020 (1 page) |
21 October 2020 | Termination of appointment of Alan Stuart Peter Stewart as a director on 7 October 2020 (1 page) |
26 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
13 July 2016 | Registered office address changed from Beech Tree House Bakers Lane Maidenhead Berkshire SL6 6QQ to 39 Queen Street 1st Floor Maidenhead Berkshire SL6 1NB on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from Beech Tree House Bakers Lane Maidenhead Berkshire SL6 6QQ to 39 Queen Street 1st Floor Maidenhead Berkshire SL6 1NB on 13 July 2016 (1 page) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 February 2015 | Company name changed sunamyata hot yoga LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Company name changed sunamyata hot yoga LIMITED\certificate issued on 05/02/15
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|