Heald Green
Cheadle
SK8 3PW
Director Name | Mr Oigres Ponton |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 12, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW |
Director Name | Ms Oigres Enery Ponton Espinoza |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 31 August 2021(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2021) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Southport 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW |
Registered Address | Southport 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 29 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 29 July |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
26 July 2022 | Delivered on: 11 August 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 12 rydal street newton-le-willows WA12 8JX land registry no MS142127. Outstanding |
---|---|
17 July 2020 | Delivered on: 21 July 2020 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 13 st nazaire close falmouth cornwall and garage 25 tremorvah heights falmouth t/no CL343835 and CL289087. Outstanding |
13 November 2023 | Micro company accounts made up to 29 July 2022 (3 pages) |
---|---|
25 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2023 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page) |
19 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
11 August 2022 | Registration of charge 118022440002, created on 26 July 2022 (4 pages) |
21 April 2022 | Micro company accounts made up to 30 July 2021 (4 pages) |
15 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
2 September 2021 | Termination of appointment of Oigres Enery Ponton Espinoza as a director on 31 August 2021 (1 page) |
31 August 2021 | Appointment of Ms Oigres Enery Ponton Espinoza as a director on 31 August 2021 (2 pages) |
4 August 2021 | Registered office address changed from Bank House the Paddock Handforth Wilmslow SK9 3HQ England to Southport 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 4 August 2021 (1 page) |
27 April 2021 | Micro company accounts made up to 30 July 2020 (5 pages) |
19 April 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
28 January 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
22 November 2020 | Registered office address changed from Suite 12, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW England to Bank House the Paddock Handforth Wilmslow SK9 3HQ on 22 November 2020 (1 page) |
21 July 2020 | Registration of charge 118022440001, created on 17 July 2020 (6 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
12 March 2020 | Termination of appointment of Oigres Ponton as a director on 11 March 2020 (1 page) |
12 March 2020 | Cessation of Oigres Ponton as a person with significant control on 11 March 2020 (1 page) |
12 March 2020 | Change of details for Mr Ian Christopher Sellman as a person with significant control on 11 March 2020 (2 pages) |
16 February 2020 | Current accounting period extended from 28 February 2020 to 31 July 2020 (1 page) |
16 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 February 2020 | Director's details changed for Mr Ian Christopher Sellman on 1 May 2019 (2 pages) |
14 February 2020 | Director's details changed for Mr Oigres Ponton on 1 May 2019 (2 pages) |
14 February 2020 | Change of details for Mr Ian Christopher Sellman as a person with significant control on 1 May 2019 (2 pages) |
14 February 2020 | Change of details for Mr Oigres Ponton as a person with significant control on 1 May 2019 (2 pages) |
4 May 2019 | Registered office address changed from 2C Ladyfield Street Wilmslow SK9 1BR United Kingdom to Suite 12, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW on 4 May 2019 (1 page) |
1 February 2019 | Incorporation Statement of capital on 2019-02-01
|