London
E5 0JP
Registered Address | C/O The Business Debt Advisor Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2021 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
29 April 2021 | Liquidators' statement of receipts and payments to 25 February 2021 (27 pages) |
6 March 2020 | Registered office address changed from 5 Chatsworth Road London E5 0LH England to C/O the Business Debt Advisor Trafford House Chester Road Old Trafford Manchester M32 0RS on 6 March 2020 (2 pages) |
5 March 2020 | Resolutions
|
5 March 2020 | Appointment of a voluntary liquidator (3 pages) |
5 March 2020 | Statement of affairs (10 pages) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
20 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
15 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 May 2016 | Director's details changed for Miss Angela Maynard on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Miss Angela Maynard on 10 May 2016 (2 pages) |
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 5 Chatsworth Road London E5 0LH on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 5 Chatsworth Road London E5 0LH on 26 January 2016 (1 page) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|