Liverpool
L18 2JW
Director Name | Mr Edward Dominic Sikora |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Heathfield Road Wavertree Liverpool L15 9HA |
Registered Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Andrew Clark 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Application to strike the company off the register (3 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (3 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (3 pages) |
28 February 2014 | Termination of appointment of Edward Sikora as a director (1 page) |
28 February 2014 | Termination of appointment of Edward Sikora as a director (1 page) |
20 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 January 2013 | Company name changed screenmedia expo LTD\certificate issued on 23/01/13
|
23 January 2013 | Company name changed screenmedia expo LTD\certificate issued on 23/01/13
|
20 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Company name changed eton exhibitions LTD\certificate issued on 20/09/12
|
20 September 2012 | Company name changed eton exhibitions LTD\certificate issued on 20/09/12
|
20 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Incorporation (35 pages) |
12 August 2011 | Incorporation (35 pages) |