Liverpool
L1 0AB
Director Name | Mr Bruno Chibuike Anyaeriuba |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2020(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 August 2022) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | St James Tower, 7 Charlotte Street Manchester M1 4DZ |
Director Name | Mr Adam Wills |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2704, West Tower Deansgate Square Manchester M15 4UP |
Secretary Name | Mr Adam Wills |
---|---|
Status | Resigned |
Appointed | 13 January 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 2704, West Tower Deansgate Square Manchester M15 4UP |
Registered Address | St James Tower 7 Charlotte Street Manchester M1 4DZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 24 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2022 | Accounts for a dormant company made up to 24 January 2021 (2 pages) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2021 | Registered office address changed from Floor 11 Piccadilly Place Piccadilly Place Manchester M1 3BN England to St James Tower, 7 Charlotte Street Manchester M1 4DZ on 30 March 2021 (1 page) |
19 March 2021 | Registered office address changed from 48 Libertas St. James Street Liverpool L1 0AB England to Floor 11 Piccadilly Place Piccadilly Place Manchester M1 3BN on 19 March 2021 (1 page) |
9 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
17 November 2020 | Director's details changed for Mr Bruno Chibuike Anyaeriuba on 17 November 2020 (2 pages) |
17 November 2020 | Registered office address changed from 13 Greyfriars Road Manchester M22 1UX England to 48 Libertas St. James Street Liverpool L1 0AB on 17 November 2020 (1 page) |
7 November 2020 | Director's details changed for Mr Ammar Davis on 6 November 2020 (2 pages) |
7 November 2020 | Change of details for Mr Bruno Anyaeriuba as a person with significant control on 4 November 2020 (2 pages) |
20 August 2020 | Change of details for Mr Ammar Davis as a person with significant control on 20 August 2020 (3 pages) |
17 August 2020 | Notification of Bruno Anyaeriuba as a person with significant control on 17 August 2020 (2 pages) |
11 August 2020 | Registered office address changed from 76 Cambridge Road Bootle L20 9LQ England to 13 Greyfriars Road Manchester M22 1UX on 11 August 2020 (1 page) |
11 August 2020 | Appointment of Mr Bruno Chibuike Anyaeriuba as a director on 1 February 2020 (2 pages) |
8 July 2020 | Change of details for Mr Ammar Davis as a person with significant control on 6 July 2020 (2 pages) |
8 July 2020 | Change of details for Mr Ammar Davis as a person with significant control on 6 July 2020 (2 pages) |
8 July 2020 | Change of details for Mr Ammar Davis as a person with significant control on 6 July 2020 (2 pages) |
8 July 2020 | Change of details for Mr Ammar Davis as a person with significant control on 6 July 2020 (2 pages) |
6 July 2020 | Director's details changed for Mr Ammar Davis on 6 July 2020 (2 pages) |
6 July 2020 | Change of details for Mr Amar Davis as a person with significant control on 6 July 2020 (2 pages) |
6 July 2020 | Cessation of Adam Wills as a person with significant control on 6 July 2020 (1 page) |
6 July 2020 | Registered office address changed from Suite 2704, West Tower Deansgate Square Manchester M15 4UP England to 76 Cambridge Road Bootle L20 9LQ on 6 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
6 July 2020 | Director's details changed for Mr Amar Davis on 6 July 2020 (2 pages) |
16 April 2020 | Termination of appointment of Adam Wills as a director on 16 April 2020 (1 page) |
16 April 2020 | Termination of appointment of Adam Wills as a secretary on 16 April 2020 (1 page) |
13 January 2020 | Incorporation Statement of capital on 2020-01-13
|