Altrincham
Cheshire
WA15 7PJ
Registered Address | 78 Wood Lane Altrincham Cheshire WA15 7PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 December 2020 | Application to strike the company off the register (1 page) |
26 November 2020 | Resolutions
|
26 November 2020 | Resolutions
|
20 November 2020 | Second filing of a statement of capital following an allotment of shares on 17 August 2020
|
2 November 2020 | Registered office address changed from Earthscope 86-90 Paul Street London EC2A 4NE England to 78 Wood Lane Altrincham Cheshire WA15 7PJ on 2 November 2020 (1 page) |
19 October 2020 | Statement of capital following an allotment of shares on 17 August 2020
|
15 October 2020 | Resolutions
|
3 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
19 June 2020 | Second filing of a statement of capital following an allotment of shares on 8 March 2020
|
3 June 2020 | Registered office address changed from Geovation Sutton Yard, 4th Floor 65 Goswell Road London EC1V 7EN England to Earthscope 86-90 Paul Street London EC2A 4NE on 3 June 2020 (1 page) |
21 May 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
24 March 2020 | Statement of capital following an allotment of shares on 8 March 2020
|
25 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
18 November 2019 | Registered office address changed from Apartment 1503 Mawes House 5 Castle Square London SE17 1EQ England to Geovation Sutton Yard, 4th Floor 65 Goswell Road London EC1V 7EN on 18 November 2019 (1 page) |
8 October 2019 | Registered office address changed from 58 Millpond Estate West Lane London SE16 4LY United Kingdom to Apartment 1503 Mawes House 5 Castle Square London SE17 1EQ on 8 October 2019 (1 page) |
2 August 2019 | Cessation of Favour Mandanji Nyikosa as a person with significant control on 1 July 2019 (1 page) |
21 February 2019 | Sub-division of shares on 31 January 2019 (7 pages) |
11 February 2019 | Registered office address changed from 78 Wood Lane Timperley Altrincham WA15 7PJ England to 58 Millpond Estate West Lane London SE16 4LY on 11 February 2019 (1 page) |
17 December 2018 | Registered office address changed from Block M, Tower Bridge Complex, Clements Road London SE16 4DG United Kingdom to 78 Wood Lane Timperley Altrincham WA15 7PJ on 17 December 2018 (1 page) |
21 November 2018 | Incorporation Statement of capital on 2018-11-21
|