Sale
Cheshire
M33 2UR
Director Name | Mr Louis-Philippe Rochon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 February 2019(same day as company formation) |
Role | Vice-President/Producer |
Country of Residence | United States |
Correspondence Address | 22 Alderley Road Sale Cheshire M33 2UR |
Director Name | Mr Shannon Theule |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 February 2019(same day as company formation) |
Role | President/Producer |
Country of Residence | United States |
Correspondence Address | 22 Alderley Road Sale Cheshire M33 2UR |
Secretary Name | Mr Paul Kevin Munn |
---|---|
Status | Current |
Appointed | 20 February 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Alderley Road Sale Cheshire M33 2UR |
Registered Address | 22 Alderley Road Sale Cheshire M33 2UR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sale Moor |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 20 February 2021 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
Latest Return | 19 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 5 March 2022 (overdue) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2022 | Change of details for Mr Paul Kevin Munn as a person with significant control on 25 March 2022 (2 pages) |
25 March 2022 | Change of details for Mr Louis-Philippe Rochon as a person with significant control on 25 March 2022 (2 pages) |
25 March 2022 | Director's details changed for Mr Paul Kevin Munn on 25 March 2022 (2 pages) |
25 March 2022 | Director's details changed for Mr Shannon Theule on 25 March 2022 (2 pages) |
25 March 2022 | Secretary's details changed for Mr Paul Kevin Munn on 25 March 2022 (1 page) |
25 March 2022 | Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to 22 Alderley Road Sale Cheshire M33 2UR on 25 March 2022 (1 page) |
25 March 2022 | Director's details changed for Mr Louis-Philippe Rochon on 25 March 2022 (2 pages) |
22 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
22 October 2019 | Secretary's details changed for Mr Paul Kevin Munn on 15 October 2019 (1 page) |
22 October 2019 | Director's details changed for Mr Paul Kevin Munn on 15 October 2019 (2 pages) |
22 October 2019 | Change of details for Mr Paul Kevin Munn as a person with significant control on 15 October 2019 (2 pages) |
22 October 2019 | Change of details for Mr Louis-Philippe Rochon as a person with significant control on 15 October 2019 (2 pages) |
22 October 2019 | Registered office address changed from Coburg House 1 Coburg Street Gateshead NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 22 October 2019 (1 page) |
22 October 2019 | Director's details changed for Mr Shannon Theule on 15 October 2019 (2 pages) |
22 October 2019 | Change of details for Mr Shannon Theule as a person with significant control on 15 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Louis-Philippe Rochon on 15 October 2019 (2 pages) |
20 February 2019 | Incorporation Statement of capital on 2019-02-20
|