Hyde
Cheshire
SK14 1LU
Director Name | Mr Cristian Perez Lopez |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 June 2017(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cotton Street Court Reynold Street Hyde Cheshire SK14 1LU |
Registered Address | 1 Cotton Street Court Reynold Street Hyde Cheshire SK14 1LU |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2019 | Termination of appointment of Cristian Perez Lopez as a director on 6 October 2019 (1 page) |
26 September 2019 | Registered office address changed from 15 Thurston Street Burnly Lancashire BB11 3DJ United Kingdom to 1 Cotton Street Court Reynold Street Hyde Cheshire SK14 1LU on 26 September 2019 (1 page) |
26 September 2019 | Change of details for Mr Jaime Pampin Veguin as a person with significant control on 26 September 2019 (2 pages) |
26 September 2019 | Director's details changed for Mr Cristian Perez Lopez on 26 September 2019 (2 pages) |
23 September 2019 | Registered office address changed from 15 Thurston Street Burnly Lancashire BB11 3DJ England to 15 Thurston Street Burnly Lancashire BB11 3DJ on 23 September 2019 (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2019 | Appointment of Mr Jaime Pampin Veguin as a director on 1 September 2019 (2 pages) |
13 September 2019 | Cessation of Cristian Perez Lopez as a person with significant control on 1 September 2019 (1 page) |
13 September 2019 | Director's details changed for Mr Cristian Perez Lopez on 1 September 2019 (2 pages) |
13 September 2019 | Notification of Jaime Pampin Veguin as a person with significant control on 1 September 2019 (2 pages) |
12 March 2019 | Registered office address changed from 11 Thurston Street Burnly Lancashire BB11 3DJ United Kingdom to 15 Thurston Street Burnly Lancashire BB11 3DJ on 12 March 2019 (1 page) |
11 March 2019 | Registered office address changed from Unit 37 Phoenix Industrial Estate Cheetham Street Failsworth Manchester M35 9DS England to 11 Thurston Street Burnly Lancashire BB11 3DJ on 11 March 2019 (1 page) |
2 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 November 2017 | Registered office address changed from 1 Yewtree Lane Manchester M22 4DX United Kingdom to Unit 37 Phoenix Industrial Estate Cheetham Street Failsworth Manchester M35 9DS on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 1 Yewtree Lane Manchester M22 4DX United Kingdom to Unit 37 Phoenix Industrial Estate Cheetham Street Failsworth Manchester M35 9DS on 2 November 2017 (1 page) |
26 June 2017 | Incorporation Statement of capital on 2017-06-26
|
26 June 2017 | Incorporation Statement of capital on 2017-06-26
|