Rochdale
OL12 6XB
Director Name | Ms Amie Cooper |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Flexspace Office 3 Dane Street Rochdale OL12 6XB |
Registered Address | Flexspace Office 3 Dane Street Rochdale OL12 6XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2018 | Micro company accounts made up to 5 April 2018 (6 pages) |
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2018 | Previous accounting period shortened from 31 August 2018 to 5 April 2018 (1 page) |
14 May 2018 | Application to strike the company off the register (1 page) |
19 October 2017 | Termination of appointment of Amie Cooper as a director on 14 September 2017 (1 page) |
19 October 2017 | Termination of appointment of Amie Cooper as a director on 14 September 2017 (1 page) |
18 October 2017 | Appointment of Mr Marionel Bianes as a director on 14 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Marionel Bianes as a director on 14 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from 9 Walsh Avenue Manchester M9 8DL United Kingdom to Flexspace Office 3 Dane Street Rochdale OL12 6XB on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 9 Walsh Avenue Manchester M9 8DL United Kingdom to Flexspace Office 3 Dane Street Rochdale OL12 6XB on 25 September 2017 (1 page) |
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|