London
N1 2HH
Director Name | Mr Daniel Marko Mohacek |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Third Barn Cappers Lane Spurstow Tarporley Cheshire CW6 9RP |
Registered Address | The Third Barn Cappers Lane Spurstow Tarporley Cheshire CW6 9RP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Spurstow |
Ward | Wrenbury |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Application to strike the company off the register (3 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Termination of appointment of Daniel Mohacek as a director (1 page) |
21 August 2012 | Termination of appointment of Daniel Mohacek as a director (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
11 October 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
5 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Appointment of Mr Daniel Marko Mohacek as a director (2 pages) |
22 August 2011 | Appointment of Mr Daniel Marko Mohacek as a director (2 pages) |
19 August 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
11 April 2011 | Registered office address changed from Heathfield Ince Lane Wimbolds Trafford Chester CH2 4JP England on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Heathfield Ince Lane Wimbolds Trafford Chester CH2 4JP England on 11 April 2011 (1 page) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 February 2011 | Company name changed little acorn publishing LIMITED\certificate issued on 22/02/11
|
22 February 2011 | Company name changed little acorn publishing LIMITED\certificate issued on 22/02/11
|
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|