Stapeley
Nantwich
CW5 7JW
Director Name | Mrs Petra Eichhorn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rookery Close Nantwich Cheshire CW5 5SJ |
Director Name | Ms Elke Wollschon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2013(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 March 2014) |
Role | Business Consultant |
Country of Residence | Kuala Lumpur Malaysia |
Correspondence Address | 8 Jalan 1/155 B Anjung Hijau Apt. D-17-2 57000 Kuala Lumpur Malaysia |
Website | www.livingpurenatural.com |
---|
Registered Address | Stapeley Coach House 198 London Road Stapeley Nantwich CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
1 at £1 | Nektarios Tsinias 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,067 |
Cash | £13,233 |
Current Liabilities | £7,167 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
13 January 2021 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
---|---|
4 November 2020 | Registered office address changed from 43 Mottram Drive Nantwich Cheshire CW5 7NW to Stapeley Coach House 198 London Road Stapeley Nantwich CW5 7JW on 4 November 2020 (1 page) |
16 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
11 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
1 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
1 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 29 February 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 29 February 2016 (2 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 January 2015 | Company name changed team shine china LIMITED\certificate issued on 20/01/15
|
20 January 2015 | Company name changed team shine china LIMITED\certificate issued on 20/01/15
|
19 December 2014 | Change of name notice (2 pages) |
19 December 2014 | Change of name notice (2 pages) |
10 December 2014 | Resolutions
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 April 2014 | Appointment of Mr Nektarios Tsinias as a director (2 pages) |
1 April 2014 | Termination of appointment of Elke Wollschon as a director (1 page) |
1 April 2014 | Termination of appointment of Elke Wollschon as a director (1 page) |
1 April 2014 | Appointment of Mr Nektarios Tsinias as a director (2 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 October 2013 | Registered office address changed from 3 Rookery Close Nantwich Cheshire CW5 5SJ United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 3 Rookery Close Nantwich Cheshire CW5 5SJ United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 3 Rookery Close Nantwich Cheshire CW5 5SJ United Kingdom on 3 October 2013 (1 page) |
28 June 2013 | Appointment of Ms Elke Wollschon as a director (2 pages) |
28 June 2013 | Termination of appointment of Petra Eichhorn as a director (1 page) |
28 June 2013 | Termination of appointment of Petra Eichhorn as a director (1 page) |
28 June 2013 | Appointment of Ms Elke Wollschon as a director (2 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Director's details changed for Mrs Petra Eichhorn on 26 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mrs Petra Eichhorn on 26 February 2013 (2 pages) |
4 March 2013 | Registered office address changed from 33 Pratchitts Row Nantwich Cheshire CW5 5SB United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 33 Pratchitts Row Nantwich Cheshire CW5 5SB United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 33 Pratchitts Row Nantwich Cheshire CW5 5SB United Kingdom on 4 March 2013 (1 page) |
21 February 2012 | Incorporation (21 pages) |
21 February 2012 | Incorporation (21 pages) |