Platt Bridge
Wigan
WN2 5LS
Director Name | Valentin Cristian Mitroi |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 12 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mr Gheorghe-Radu Tampescu |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 09 November 2018(9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2020) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 30 Gatefield Street Crewe CW1 2JP |
Registered Address | 37 Gas Street Platt Bridge Wigan WN2 5LS |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Abram |
Built Up Area | Wigan |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
23 March 2024 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
12 March 2024 | Compulsory strike-off action has been suspended (1 page) |
6 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
28 August 2022 | Confirmation statement made on 28 August 2022 with updates (3 pages) |
6 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
29 June 2022 | Register(s) moved to registered office address 37 Gas Street Platt Bridge Wigan WN2 5LS (1 page) |
29 June 2022 | Register inspection address has been changed from 127 Edleston Road Crewe CW2 7HP England to 37 Gas Street Platt Bridge Wigan WN2 5LS (1 page) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
6 November 2021 | Registered office address changed from 37 Gas Street Platt Bridge Wigan WN2 5LS England to 37 Gas Street Platt Bridge Wigan WN2 5LS on 6 November 2021 (1 page) |
2 October 2021 | Registered office address changed from 30 Gatefield Street Crewe CW1 2JP England to 37 Gas Street Platt Bridge Wigan WN2 5LS on 2 October 2021 (1 page) |
17 April 2021 | Confirmation statement made on 17 April 2021 with updates (3 pages) |
1 April 2021 | Registered office address changed from 127 Edleston Road Crewe CW2 7HP England to 30 Gatefield Street Crewe CW1 2JP on 1 April 2021 (1 page) |
8 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
8 August 2020 | Register inspection address has been changed from Ashland House Manchester Rd Ince Wigan WN2 2DX England to 127 Edleston Road Crewe CW2 7HP (1 page) |
8 August 2020 | Register(s) moved to registered inspection location 127 Edleston Road Crewe CW2 7HP (1 page) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (3 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
17 June 2020 | Registered office address changed from 127 Edleston Road Crewe CW2 7HP England to 127 Edleston Road Crewe CW2 7HP on 17 June 2020 (1 page) |
15 June 2020 | Registered office address changed from 127 Edleston Road Crewe Cheshire CW2 7HP England to Studio 210 134-146 Curtain Road London EC2A 3AR on 15 June 2020 (1 page) |
15 June 2020 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 127 Edleston Road Crewe CW2 7HP on 15 June 2020 (1 page) |
13 June 2020 | Confirmation statement made on 13 June 2020 with updates (3 pages) |
13 June 2020 | Registered office address changed from 37 Gas Street Platt Bridge Wigan WN2 5LS England to 127 Edleston Road Crewe Cheshire CW2 7HP on 13 June 2020 (1 page) |
9 June 2020 | Cessation of Valentin Cristian Mitroi as a person with significant control on 1 June 2020 (1 page) |
15 May 2020 | Notification of Valentin-Cristian Mitroi as a person with significant control on 7 January 2020 (2 pages) |
13 April 2020 | Registered office address changed from Ashland House Manchester Road Ince Wigan Lancashire WN2 2DX England to 37 Gas Street Platt Bridge Wigan WN2 5LS on 13 April 2020 (1 page) |
23 February 2020 | Micro company accounts made up to 23 February 2020 (2 pages) |
8 January 2020 | Termination of appointment of Gheorghe-Radu Tampescu as a director on 1 January 2020 (1 page) |
5 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
5 January 2020 | Appointment of Mr Valentin Cristian Mitroi as a director on 1 January 2020 (2 pages) |
2 January 2020 | Register inspection address has been changed to Ashland House Manchester Rd Ince Wigan WN2 2DX (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (3 pages) |
23 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 October 2019 | Cessation of Sorinel Branza as a person with significant control on 20 October 2019 (1 page) |
8 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
21 May 2019 | Director's details changed for Mr Gheorghe-Radu Radu Tampescu on 21 May 2019 (2 pages) |
19 May 2019 | Notification of Sorinel Branza as a person with significant control on 1 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Gheorghe Radu Tampescu on 10 April 2019 (2 pages) |
6 April 2019 | Director's details changed for Mr Radu Gheorghe Tampescu on 6 April 2019 (2 pages) |
15 February 2019 | Registered office address changed from Checkley Grange Checkley Lane Wrinehill Crewe Cheshire CW3 9DA England to Ashland House Manchester Road Ince Wigan WN2 2DX on 15 February 2019 (1 page) |
15 February 2019 | Registered office address changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan Lancashire WN2 2DX on 15 February 2019 (1 page) |
14 February 2019 | Cessation of Sorinel Brinza as a person with significant control on 14 February 2019 (1 page) |
11 November 2018 | Termination of appointment of Valentin Cristian Mitroi as a director on 9 November 2018 (1 page) |
11 November 2018 | Notification of Sorinel Valentin Brinza as a person with significant control on 11 November 2018 (2 pages) |
11 November 2018 | Change of details for Mr Sorinel Valentin Brinza as a person with significant control on 11 November 2018 (2 pages) |
11 November 2018 | Appointment of Mr Radu Gheorghe Tampescu as a director on 9 November 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (3 pages) |
20 March 2018 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to Checkley Grange Checkley Lane Wrinehill Crewe Cheshire CW3 9DA on 20 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (3 pages) |
12 February 2018 | Incorporation Statement of capital on 2018-02-12
|