Bolton
BL1 4AA
Registered Address | 9-11 Marsden Road Bolton BL1 4AA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
3 July 2023 | Delivered on: 12 July 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Apollo house, 102 deansgate, bolton BL1 1BD with registered title number LA104574. Outstanding |
---|---|
3 July 2023 | Delivered on: 12 July 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Apollo house, 102 deansgate, bolton BL1 1BD with registered title number LA104574. Outstanding |
5 December 2019 | Delivered on: 9 December 2019 Persons entitled: Nigel Charles Duffin Moreen Anne Duffin Christopher Joseph Copeland Ann Elisabeth Copeland Classification: A registered charge Particulars: Land at abby view fields, leek. Outstanding |
5 January 2024 | Registered office address changed from 9-11 Marsden Rd 9-11 Marsden Road Bolton BL1 4AA England to 9-11 Marsden Road Bolton BL1 4AA on 5 January 2024 (1 page) |
---|---|
15 December 2023 | Confirmation statement made on 15 December 2023 with updates (3 pages) |
12 July 2023 | Registration of charge 109380770003, created on 3 July 2023 (12 pages) |
12 July 2023 | Registration of charge 109380770002, created on 3 July 2023 (10 pages) |
23 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
22 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with updates (3 pages) |
6 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
4 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 May 2021 | Micro company accounts made up to 31 August 2019 (3 pages) |
22 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
2 July 2020 | Registered office address changed from Urban Nu Ltd Suite 6 3-11 Marsden Rd Bolton BL1 4AA England to 9-11 Marsden Rd 9-11 Marsden Road Bolton BL1 4AA on 2 July 2020 (1 page) |
9 December 2019 | Registration of charge 109380770001, created on 5 December 2019 (17 pages) |
5 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
11 July 2019 | Registered office address changed from 3-11 Marsden Road Suite 6 3-11 Marsden Road Bolton BL1 4AA United Kingdom to Urban Nu Ltd Suite 6 3-11 Marsden Rd Bolton BL1 4AA on 11 July 2019 (1 page) |
25 January 2019 | Registered office address changed from Urban Nu First Floor, the Cube Coe Street Bolton BL3 6BU United Kingdom to 3-11 Marsden Road Suite 6 3-11 Marsden Road Bolton BL1 4AA on 25 January 2019 (1 page) |
12 September 2018 | Confirmation statement made on 29 August 2018 with updates (3 pages) |
5 October 2017 | Registered office address changed from Urban Kreatives Studio the Cube Coe Street Bolton BL3 6BU England to Urban Nu First Floor, the Cube Coe Street Bolton BL3 6BU on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Urban Kreatives Studio the Cube Coe Street Bolton BL3 6BU England to Urban Nu First Floor, the Cube Coe Street Bolton BL3 6BU on 5 October 2017 (1 page) |
5 October 2017 | Resolutions
|
5 October 2017 | Change of details for Mr Michael Banjo as a person with significant control on 4 October 2017 (2 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Change of details for Mr Michael Banjo as a person with significant control on 4 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Michael Banjo on 4 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Michael Banjo on 4 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from Unit 22, Cameron Court Winwick Quay Warrington WA2 8RF United Kingdom to Urban Kreatives Studio the Cube Coe Street Bolton BL3 6BU on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Unit 22, Cameron Court Winwick Quay Warrington WA2 8RF United Kingdom to Urban Kreatives Studio the Cube Coe Street Bolton BL3 6BU on 2 October 2017 (1 page) |
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|