London
N1 7GU
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 May 2018 | Delivered on: 1 June 2018 Persons entitled: Richard Scott Classification: A registered charge Outstanding |
---|
31 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
31 January 2023 | Termination of appointment of Paul William Greetham as a director on 1 July 2022 (1 page) |
13 June 2022 | Statement of affairs (10 pages) |
8 June 2022 | Registered office address changed from Unit 15 Red Bank Court Manchester M4 4HF England to 340 Deansgate Manchester M3 4LY on 8 June 2022 (2 pages) |
7 June 2022 | Resolutions
|
7 June 2022 | Appointment of a voluntary liquidator (3 pages) |
24 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
24 February 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
12 November 2020 | Satisfaction of charge 093736250001 in full (1 page) |
8 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
11 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
9 October 2019 | Change of details for Mr Paul Greetham as a person with significant control on 9 October 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
15 August 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
1 June 2018 | Registration of charge 093736250001, created on 15 May 2018 (53 pages) |
9 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
4 January 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
19 December 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 15 Red Bank Court Manchester M4 4HF on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 15 Red Bank Court Manchester M4 4HF on 19 December 2016 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|