Manchester
M3 5JZ
Director Name | Mr Stefan Maciejewski |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Registered Address | Victoria Warehouse Trafford Park Road Trafford Park Manchester M17 1AB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
9 April 2018 | Delivered on: 12 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
2 October 2018 | Cessation of Stefan Maciejewski as a person with significant control on 31 August 2018 (3 pages) |
19 September 2018 | Termination of appointment of Stefan Maciejewski as a director on 31 August 2018 (1 page) |
6 September 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
12 April 2018 | Registration of charge 093309150001, created on 9 April 2018 (22 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
25 August 2017 | Registered office address changed from Lloyds House 22 Lloyd Street Manchester M2 5WA England to Victoria Warehouse Trafford Park Road Trafford Park Manchester M17 1AB on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from Lloyds House 22 Lloyd Street Manchester M2 5WA England to Victoria Warehouse Trafford Park Road Trafford Park Manchester M17 1AB on 25 August 2017 (1 page) |
22 August 2017 | Previous accounting period shortened from 30 November 2017 to 31 May 2017 (1 page) |
22 August 2017 | Previous accounting period shortened from 30 November 2017 to 31 May 2017 (1 page) |
9 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Appointment of Mr Stefan Maciejewski as a director on 1 October 2016 (3 pages) |
28 October 2016 | Appointment of Mr Stefan Maciejewski as a director on 1 October 2016 (3 pages) |
25 October 2016 | Resolutions
|
25 October 2016 | Change of name notice (2 pages) |
25 October 2016 | Resolutions
|
25 October 2016 | Change of name notice (2 pages) |
15 April 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-04-15
|
11 June 2015 | Company name changed v warehouse venue LTD\certificate issued on 11/06/15
|
11 June 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lloyds House 22 Lloyd Street Manchester M2 5WA on 11 June 2015 (1 page) |
11 June 2015 | Company name changed v warehouse venue LTD\certificate issued on 11/06/15
|
11 June 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lloyds House 22 Lloyd Street Manchester M2 5WA on 11 June 2015 (1 page) |
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|