Warrington
WA1 1DN
Registered Address | Trimble House 9 Bold Street Warrington WA1 1DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bora Emin Meric 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £338 |
Cash | £6,657 |
Current Liabilities | £9,286 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
25 October 2017 | Registered office address changed from C/O Dirench & Co 151 West Green Road London N15 5EA England to C/O Dirench & Co 151 West Green Road London N15 5EA on 25 October 2017 (1 page) |
---|---|
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (3 pages) |
24 October 2017 | Registered office address changed from Dirench & Co 151 West Green Road London N15 5EA England to C/O Dirench & Co 151 West Green Road London N15 5EA on 24 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 152 Stoke Newington Road London Greater London N16 7XA to Dirench & Co 151 West Green Road London N15 5EA on 23 October 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (3 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
30 March 2016 | Amended total exemption small company accounts made up to 29 February 2016 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 November 2014 | Director's details changed for Bora Emin Meric on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Bora Emin Meric on 7 November 2014 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 October 2014 | Amended total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
27 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 December 2012 | Current accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|