Manchester
M3 3AT
Director Name | Mr Jonathan William Teeling |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 3 Hardman Street Manchester M3 3AT |
Registered Address | Wework 1 St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Jonathan Teeling 33.33% Ordinary |
---|---|
1 at £1 | Jwp Ventures LTD 33.33% Ordinary B |
1 at £1 | William Peirce 33.33% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2020 | Application to strike the company off the register (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
17 May 2019 | Registered office address changed from C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT England to Wework 1 st. Peters Square Manchester M2 3DE on 17 May 2019 (1 page) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
16 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
29 August 2017 | Notification of William Pierce as a person with significant control on 29 August 2017 (4 pages) |
29 August 2017 | Notification of 80 20 Ventures Limited as a person with significant control on 6 April 2016 (4 pages) |
29 August 2017 | Notification of 80 20 Ventures Limited as a person with significant control on 29 August 2017 (4 pages) |
29 August 2017 | Notification of William Pierce as a person with significant control on 6 April 2016 (4 pages) |
10 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
9 August 2017 | Director's details changed for Mr William Peirce on 31 July 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Jonathan William Teeling on 31 July 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr William Peirce on 31 July 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Jonathan William Teeling on 31 July 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr William Peirce on 31 July 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Jonathan William Teeling on 31 July 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Jonathan William Teeling on 31 July 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr William Peirce on 31 July 2017 (2 pages) |
9 August 2017 | Change of details for Mr Jonny Teeling as a person with significant control on 31 July 2017 (2 pages) |
9 August 2017 | Change of details for Mr Jonny Teeling as a person with significant control on 31 July 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 4 March 2016 (1 page) |
4 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
4 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
21 October 2015 | Statement of capital following an allotment of shares on 11 July 2014
|
21 October 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Statement of capital following an allotment of shares on 11 July 2014
|
21 October 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 April 2015 | Director's details changed for Mr Jonathan Teeling on 24 March 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Jonathan Teeling on 24 March 2015 (2 pages) |
17 September 2014 | Company name changed bean done LIMITED\certificate issued on 17/09/14
|
17 September 2014 | Company name changed bean done LIMITED\certificate issued on 17/09/14
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|