Wilmslow
Cheshire
SK9 1PT
Telephone | 0161 9051150 |
---|---|
Telephone region | Manchester |
Registered Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Rajeev Jairath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,093 |
Cash | £476 |
Current Liabilities | £30,012 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 May |
11 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2019 | Current accounting period shortened from 26 June 2018 to 25 May 2018 (1 page) |
19 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
26 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Current accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
28 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
1 August 2017 | Notification of Rajeev Jairath as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Rajeev Jairath as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 June 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 June 2016 (4 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
11 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
18 May 2016 | Registered office address changed from 30 School Road Sale Cheshire M33 7XF to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 30 School Road Sale Cheshire M33 7XF to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 18 May 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
4 July 2014 | Director's details changed for Rajeev Jaraith on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Rajeev Jaraith on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Rajeev Jaraith on 4 July 2014 (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 June 2010 | Incorporation (33 pages) |
3 June 2010 | Incorporation (33 pages) |