Madrid
28108
Director Name | Mr Jordi Bosom Garcia |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3-7 Temple Avenue Suite 38, Temple Chambers London EC4Y 0HP |
Registered Address | C/O Amarillo Accounting Ltd Linley House Dickinson Street Manchester M1 4LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
4 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG United Kingdom to 2 Principle Close Salford M6 8GD on 3 October 2023 (1 page) |
6 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
15 November 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
2 November 2022 | Full accounts made up to 31 December 2020 (17 pages) |
17 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | Memorandum and Articles of Association (15 pages) |
20 September 2022 | Resolutions
|
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2021 | Director's details changed for Ana María Molina Sánchez on 23 November 2021 (2 pages) |
23 November 2021 | Change of details for Hispasat S.A as a person with significant control on 23 November 2021 (2 pages) |
23 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
17 June 2020 | Change of details for Hispasat S.A as a person with significant control on 2 October 2018 (2 pages) |
16 June 2020 | Appointment of Ana MarÃa Molina Sánchez as a director on 29 November 2019 (2 pages) |
16 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 June 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
15 June 2020 | Termination of appointment of Jordi Bosom Garcia as a director on 29 November 2019 (1 page) |
15 June 2020 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
8 June 2020 | Registered office address changed from 3-7 Temple Avenue Suite 38, Temple Chambers London EC4Y 0HP England to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 8 June 2020 (2 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2018 | Incorporation Statement of capital on 2018-10-02
|