Pischeldorf
A-9064
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 | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
29 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
29 September 2020 | Notification of Roland Schweiger as a person with significant control on 1 September 2020 (2 pages) |
29 September 2020 | Cessation of Sieberer Herbert as a person with significant control on 1 September 2020 (1 page) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
2 October 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
2 October 2019 | Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 2 October 2019 (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2018 | Confirmation statement made on 2 September 2018 with updates (5 pages) |
25 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
25 June 2018 | Notification of Sieberer Herbert as a person with significant control on 19 October 2017 (2 pages) |
27 October 2017 | Cessation of Noricum Consultants Limited as a person with significant control on 24 October 2017 (1 page) |
27 October 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
27 October 2017 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to 23 New Mount Street Suite 888 Manchester M4 4DE on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to 23 New Mount Street Suite 888 Manchester M4 4DE on 27 October 2017 (1 page) |
27 October 2017 | Cessation of Noricum Consultants Limited as a person with significant control on 24 October 2017 (1 page) |
27 October 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|