Manchester
Lancs
M13 9XQ
Director Name | Olusoji Oluitan |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Jeeves Close Peartree Bridge Milton Keynes MK6 3PB |
Registered Address | Top House Shawheath Close Manchester M15 4BQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Kunle Odebunmi 50.00% Ordinary |
---|---|
1 at £1 | Soji Oluitan 50.00% Ordinary |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2020 | Application to strike the company off the register (1 page) |
5 May 2020 | Termination of appointment of Olusoji Oluitan as a director on 5 May 2020 (1 page) |
23 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
21 March 2017 | Amended total exemption full accounts made up to 31 January 2017 (9 pages) |
21 March 2017 | Amended total exemption full accounts made up to 31 January 2017 (9 pages) |
16 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 February 2017 | Previous accounting period shortened from 31 August 2017 to 31 January 2017 (1 page) |
2 February 2017 | Previous accounting period shortened from 31 August 2017 to 31 January 2017 (1 page) |
18 November 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
18 November 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
18 November 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 November 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
10 November 2016 | Current accounting period shortened from 31 July 2016 to 31 August 2015 (1 page) |
10 November 2016 | Current accounting period shortened from 31 July 2016 to 31 August 2015 (1 page) |
7 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
7 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
31 July 2016 | Registered office address changed from 99 Plymouth Road Chafford Hundred Grays Essex RM16 6BL to Top House Shawheath Close Manchester M15 4BQ on 31 July 2016 (1 page) |
31 July 2016 | Registered office address changed from 99 Plymouth Road Chafford Hundred Grays Essex RM16 6BL to Top House Shawheath Close Manchester M15 4BQ on 31 July 2016 (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
12 May 2015 | Registered office address changed from C/O Attn: Mr Kunle Odebunmi Top House Shawheath Close Manchester M15 4BQ England to 99 Plymouth Road Chafford Hundred Grays Essex RM16 6BL on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from C/O Attn: Mr Kunle Odebunmi Top House Shawheath Close Manchester M15 4BQ England to 99 Plymouth Road Chafford Hundred Grays Essex RM16 6BL on 12 May 2015 (1 page) |
7 March 2015 | Registered office address changed from 17 Jeeves Close Peartree Bridge Milton Keynes MK6 3PB United Kingdom to C/O Attn: Mr Kunle Odebunmi Top House Shawheath Close Manchester M15 4BQ on 7 March 2015 (1 page) |
7 March 2015 | Registered office address changed from 17 Jeeves Close Peartree Bridge Milton Keynes MK6 3PB United Kingdom to C/O Attn: Mr Kunle Odebunmi Top House Shawheath Close Manchester M15 4BQ on 7 March 2015 (1 page) |
7 March 2015 | Registered office address changed from 17 Jeeves Close Peartree Bridge Milton Keynes MK6 3PB United Kingdom to C/O Attn: Mr Kunle Odebunmi Top House Shawheath Close Manchester M15 4BQ on 7 March 2015 (1 page) |
5 September 2014 | Director's details changed for Soji Oluitan on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Kunle Odebunmi on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Soji Oluitan on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Kunle Odebunmi on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Soji Oluitan on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Kunle Odebunmi on 5 September 2014 (2 pages) |
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|