Wilmslow
Cheshire
SK9 1AA
Registered Address | Unit 1a 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
50 at £1 | Lee Bloor 50.00% Ordinary |
---|---|
50 at £1 | Penelope Cheshire 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Application to strike the company off the register (3 pages) |
20 March 2013 | Application to strike the company off the register (3 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Registered office address changed from the Lodge House Wilmslow Road Mottram St Andrew SK10 4QT England on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Unit 1a 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Unit 1a 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Registered office address changed from Unit 1a 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from The Lodge House Wilmslow Road Mottram St Andrew SK10 4QT England on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from the Lodge House Wilmslow Road Mottram St Andrew SK10 4QT England on 7 June 2012 (1 page) |
6 June 2012 | Director's details changed for Miss Penelope Jane Cheshire on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Miss Penelope Jane Cheshire on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Miss Penelope Jane Cheshire on 1 June 2012 (2 pages) |
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Company name changed diva sophia LTD\certificate issued on 17/10/11
|
17 October 2011 | Company name changed diva sophia LTD\certificate issued on 17/10/11
|
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|