Rocha Mar B2 3e
Portimao
8500
Portugal
Director Name | Mr Ben Thomas Ironmonger |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | 81 Bouverie Court Leeds West Yorkshire LS9 8LB |
Website | www.philipemarques.com |
---|---|
Email address | [email protected] |
Telephone | 01565 755588 |
Telephone region | Knutsford |
Registered Address | 115 King Street Knutsford Cheshire WA16 6EH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2012 |
---|---|
Net Worth | -£24,306 |
Cash | £26,102 |
Current Liabilities | £451,379 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 18 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 1 January 2023 (overdue) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
23 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
9 March 2020 | Micro company accounts made up to 30 November 2018 (2 pages) |
9 March 2020 | Confirmation statement made on 18 December 2019 with no updates (2 pages) |
9 March 2020 | Administrative restoration application (3 pages) |
14 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
17 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
2 January 2018 | Cessation of Emidio Nuno De Menezas Quintela as a person with significant control on 23 June 2017 (1 page) |
2 January 2018 | Cessation of Emidio Nuno De Menezas Quintela as a person with significant control on 23 June 2017 (1 page) |
2 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
20 February 2017 | Director's details changed for Nuno Filipe Marques Gervasio Primo Aleixo on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Nuno Filipe Marques Gervasio Primo Aleixo on 20 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
4 October 2016 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 October 2016 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
25 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 August 2011 | Registered office address changed from the Former Delivery Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from the Former Delivery Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ on 11 August 2011 (1 page) |
10 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
10 February 2011 | Director's details changed for Nuno Filipe Marques Gervasio Primo Aleixo on 1 January 2010 (2 pages) |
10 February 2011 | Director's details changed for Nuno Filipe Marques Gervasio Primo Aleixo on 1 January 2010 (2 pages) |
10 February 2011 | Director's details changed for Nuno Filipe Marques Gervasio Primo Aleixo on 1 January 2010 (2 pages) |
10 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (14 pages) |
6 January 2010 | Previous accounting period shortened from 30 April 2010 to 30 November 2009 (3 pages) |
6 January 2010 | Previous accounting period shortened from 30 April 2010 to 30 November 2009 (3 pages) |
20 May 2009 | Appointment terminated director benjamin ironmonger (1 page) |
20 May 2009 | Director appointed nuno filipe marques gervasio primo aleixo (2 pages) |
20 May 2009 | Appointment terminated director benjamin ironmonger (1 page) |
20 May 2009 | Director appointed nuno filipe marques gervasio primo aleixo (2 pages) |
29 April 2009 | Incorporation (14 pages) |
29 April 2009 | Incorporation (14 pages) |