Stribro
Cz-34901
Secretary Name | Corporation House Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Registered Address | Unity House, Suite 888 Westwood Park Wigan WN3 4HE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
24 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
2 October 2019 | Registered office address changed from Newcombe House, Cowork 888 43-45 Notting Hill Gate London W11 3LQ England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 2 October 2019 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 16 December 2018 with updates (5 pages) |
31 December 2018 | Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to Newcombe House, Cowork 888 43-45 Notting Hill Gate London W11 3LQ on 31 December 2018 (1 page) |
23 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
22 March 2018 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 23 New Mount Street Suite 888 Manchester M4 4DE on 22 March 2018 (1 page) |
22 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 November 2015 | Termination of appointment of Corporation House Ltd as a secretary on 1 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Corporation House Ltd as a secretary on 1 November 2015 (1 page) |
3 June 2015 | Secretary's details changed for Corporation House Ltd on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Corporation House Ltd on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Corporation House Ltd on 3 June 2015 (1 page) |
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|