Salford
M3 6FW
Director Name | Ms Karen Anne Kelly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Chapel Street Salford M3 5EQ |
Director Name | Mr Stephen Desmond Holian |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(4 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court, 201 Chapel Street Salford Manchester M3 5EQ |
Registered Address | 11 Hull Square Salford M3 6FW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
25 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
27 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
24 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 December 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 September 2017 | Confirmation statement made on 21 August 2017 with updates (13 pages) |
7 September 2017 | Confirmation statement made on 21 August 2017 with updates (13 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 May 2017 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 11 Hull Square Salford M3 6FW on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 11 Hull Square Salford M3 6FW on 8 May 2017 (1 page) |
25 November 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
25 November 2016 | Administrative restoration application (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 November 2016 | Administrative restoration application (4 pages) |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2016 | Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page) |
2 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
16 March 2015 | Termination of appointment of Stephen Desmond Holian as a director on 16 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Ryan Alan Steele as a director on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Stephen Desmond Holian as a director on 16 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Ryan Alan Steele as a director on 16 March 2015 (2 pages) |
20 January 2015 | Termination of appointment of Karen Anne Kelly as a director on 16 January 2015 (1 page) |
20 January 2015 | Appointment of Mr Stephen Desmond Holian as a director on 16 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Karen Anne Kelly as a director on 16 January 2015 (1 page) |
20 January 2015 | Appointment of Mr Stephen Desmond Holian as a director on 16 January 2015 (2 pages) |
2 September 2014 | Company name changed k k commercial cleaning LTD\certificate issued on 02/09/14
|
2 September 2014 | Company name changed k k commercial cleaning LTD\certificate issued on 02/09/14
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|