Urmston
Manchester
M41 7DN
Registered Address | 76c Davyhulme Road Urmston Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Raheelah Jones 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
14 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2018 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 January 2017 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 January 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2015 | Director's details changed for Miss Raheelah Jones on 9 December 2014 (2 pages) |
19 January 2015 | Director's details changed for Miss Raheelah Jones on 9 December 2014 (2 pages) |
19 January 2015 | Director's details changed for Miss Raheelah Jones on 9 December 2014 (2 pages) |
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|