London
N1 7GU
Registered Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 October 2022 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 11 October 2022 (2 pages) |
6 May 2022 | Liquidators' statement of receipts and payments to 19 April 2022 (11 pages) |
4 May 2021 | Liquidators' statement of receipts and payments to 19 April 2021 (11 pages) |
26 January 2021 | Removal of liquidator by court order (14 pages) |
19 November 2020 | Appointment of a voluntary liquidator (3 pages) |
29 October 2020 | Appointment of a voluntary liquidator (3 pages) |
29 October 2020 | Removal of liquidator by court order (10 pages) |
18 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
14 May 2020 | Resolutions
|
11 May 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 11 May 2020 (2 pages) |
6 May 2020 | Statement of affairs (9 pages) |
6 May 2020 | Appointment of a voluntary liquidator (4 pages) |
27 April 2020 | Registered office address changed from Quest House,Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB England to 20-22 Wenlock Road London N1 7GU on 27 April 2020 (1 page) |
5 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
28 June 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Quest House,Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB on 28 June 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
27 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
15 November 2018 | 13/11/18 Statement of Capital gbp 100 (5 pages) |
13 November 2018 | Statement of capital following an allotment of shares on 1 September 2018
|
15 July 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
3 July 2018 | Notification of Carolina Wallstedt Seibel as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Notification of Carolina Wallstedt Seibel as a person with significant control on 3 July 2018 (2 pages) |
2 July 2018 | Incorporation Statement of capital on 2018-07-02
|