Lichfield
WS13 6DN
Director Name | Ms Kirsty Dixon |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX |
Registered Address | Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | Registered office address changed from Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom to Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 12 March 2019 (1 page) |
19 February 2019 | Cessation of Kirsty Dixon as a person with significant control on 24 January 2017 (1 page) |
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2019 | Application to strike the company off the register (1 page) |
12 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 5 April 2018 (6 pages) |
23 March 2018 | Micro company accounts made up to 5 April 2017 (6 pages) |
26 February 2018 | Registered office address changed from Lombard House Cross Keys Lichfield WS13 6DN England to Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ on 26 February 2018 (1 page) |
5 January 2018 | Previous accounting period shortened from 31 October 2017 to 5 April 2017 (1 page) |
6 December 2017 | Director's details changed for Ms Jessa Mae Antolo on 24 January 2017 (2 pages) |
6 December 2017 | Director's details changed for Ms Jessa Mae Antolo on 24 January 2017 (2 pages) |
9 November 2017 | Notification of Jessa Mae Antolo as a person with significant control on 24 January 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
9 November 2017 | Notification of Jessa Mae Antolo as a person with significant control on 24 January 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
18 August 2017 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Lombard House Cross Keys Lichfield WS13 6DN on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Lombard House Cross Keys Lichfield WS13 6DN on 18 August 2017 (1 page) |
10 March 2017 | Termination of appointment of Kirsty Dixon as a director on 24 January 2017 (1 page) |
10 March 2017 | Termination of appointment of Kirsty Dixon as a director on 24 January 2017 (1 page) |
2 February 2017 | Appointment of Ms Jessa Mae Antolo as a director on 24 January 2017 (2 pages) |
2 February 2017 | Appointment of Ms Jessa Mae Antolo as a director on 24 January 2017 (2 pages) |
19 January 2017 | Registered office address changed from 11 Oxford Grove Cadishead Manchester M44 5YL United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 11 Oxford Grove Cadishead Manchester M44 5YL United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 19 January 2017 (1 page) |
25 October 2016 | Incorporation Statement of capital on 2016-10-25
|
25 October 2016 | Incorporation Statement of capital on 2016-10-25
|