Bolton
BL6 4SD
Director Name | Jonas Erik Andersson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 June 2018(same day as company formation) |
Role | Investor |
Country of Residence | Sweden |
Correspondence Address | C/O Taylors Solicitors Llp Third Floor 80 Mosley Street Manchester M2 3FX |
Director Name | Mr Jan Emanuel Bartczak |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2022(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 June 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | We Work John Dalton Street Manchester M2 6DS |
Registered Address | Cowgils Limited Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 14 January 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 October |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
8 June 2018 | Delivered on: 13 June 2018 Persons entitled: Aligro Group Limited Classification: A registered charge Particulars: The borrower's present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names... Please see debenture for full details of the intellectual property charged. Outstanding |
---|
15 February 2021 | Change of details for Aligro Group Limited as a person with significant control on 30 August 2018 (2 pages) |
---|---|
15 February 2021 | Cessation of Henri Lloyd Group Limited as a person with significant control on 22 January 2021 (1 page) |
15 February 2021 | Notification of Henri Lloyd Holdings Limited as a person with significant control on 22 January 2021 (2 pages) |
10 December 2020 | Termination of appointment of Jonas Erik Andersson as a director on 9 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Graham Alfred Allen as a director on 9 December 2020 (2 pages) |
10 September 2020 | Registered office address changed from We Work 1 st Peter's Square Manchester M2 3AE United Kingdom to We Work John Dalton Street Manchester M2 6DS on 10 September 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
17 April 2019 | Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
19 November 2018 | Resolutions
|
3 October 2018 | Change of name notice (2 pages) |
3 October 2018 | Resolutions
|
29 August 2018 | Registered office address changed from C/O Taylors Solicitors Llp Third Floor 80 Mosley Street Manchester M2 3FX United Kingdom to We Work 1 st Peter's Square Manchester M2 3AE on 29 August 2018 (1 page) |
13 June 2018 | Registration of charge 113958360001, created on 8 June 2018 (56 pages) |
4 June 2018 | Incorporation Statement of capital on 2018-06-04
|