The Quays
Salford Quays
Lancs
M50 3UB
Director Name | Mrs Sau Yan Chiu |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Headspace 2 Mount Street Manchester M2 5WQ |
Telephone | 07 850118161 |
---|---|
Telephone region | Mobile |
Registered Address | Headspace 2 Mount Street Manchester M2 5WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2019 | Application to strike the company off the register (1 page) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
20 February 2019 | Termination of appointment of Sau Yan Chiu as a director on 8 February 2019 (1 page) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
27 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
27 February 2018 | Registered office address changed from Digital World Centre Regus 5th Floor 1 Lowry Plaza Salford Quays Media City Salford Lancashire M50 3UB to Headspace 2 Mount Street Manchester M2 5WQ on 27 February 2018 (1 page) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
4 October 2016 | Registered office address changed from 111 Piccadilly Manchester M1 2HY United Kingdom to Regus 5th Floor 1 Lowry Plaza Salford Quays Media City Salford Lancashire M50 3UB on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 111 Piccadilly Manchester M1 2HY United Kingdom to Regus 5th Floor 1 Lowry Plaza Salford Quays Media City Salford Lancashire M50 3UB on 4 October 2016 (1 page) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
13 August 2015 | Appointment of Mr Terry Chiu as a director on 1 August 2015 (3 pages) |
13 August 2015 | Appointment of Mr Terry Chiu as a director on 1 August 2015 (3 pages) |
13 August 2015 | Appointment of Mr Terry Chiu as a director on 1 August 2015 (3 pages) |
8 July 2015 | Company name changed gurooo LIMITED\certificate issued on 08/07/15
|
8 July 2015 | Company name changed gurooo LIMITED\certificate issued on 08/07/15
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|