Hull
HU4 7DW
Director Name | Paige Astin |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(same day as company formation) |
Role | Legal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX |
Registered Address | Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
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) |
---|---|
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) |
1 October 2018 | Micro company accounts made up to 5 April 2018 (6 pages) |
15 June 2018 | Previous accounting period extended from 31 January 2018 to 5 April 2018 (1 page) |
13 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
13 February 2018 | Notification of Cherry May Dela Cruz as a person with significant control on 28 March 2017 (2 pages) |
9 February 2018 | Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE on 9 February 2018 (1 page) |
20 November 2017 | Director's details changed for Ms Cherry May Dela Cruz on 28 March 2017 (2 pages) |
20 November 2017 | Director's details changed for Ms Cherry May Dela Cruz on 28 March 2017 (2 pages) |
1 November 2017 | Registered office address changed from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017 (1 page) |
29 August 2017 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media City Uk Manchester M50 2st on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media City Uk Manchester M50 2st on 29 August 2017 (1 page) |
19 April 2017 | Appointment of Ms Cherry May Dela Cruz as a director on 28 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Paige Astin as a director on 29 March 2017 (1 page) |
19 April 2017 | Appointment of Ms Cherry May Dela Cruz as a director on 28 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Paige Astin as a director on 29 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 639 Oldham Road Rochdale OL16 4PA United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 639 Oldham Road Rochdale OL16 4PA United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 30 March 2017 (1 page) |
27 January 2017 | Incorporation Statement of capital on 2017-01-27
|
27 January 2017 | Incorporation Statement of capital on 2017-01-27
|