Crewe
Cheshire
CW1 6EA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2018 | Application to strike the company off the register (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
14 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
26 September 2016 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
26 September 2016 | Director's details changed for Mr Desmond Johnson on 23 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
26 September 2016 | Director's details changed for Mr Desmond Johnson on 23 September 2016 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
26 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
2 October 2015 | Company name changed adapt hire LIMITED\certificate issued on 02/10/15
|
2 October 2015 | Company name changed adapt hire LIMITED\certificate issued on 02/10/15
|
16 June 2015 | Company name changed RUBBER2YOU LIMITED\certificate issued on 16/06/15
|
16 June 2015 | Company name changed RUBBER2YOU LIMITED\certificate issued on 16/06/15
|
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
5 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
20 August 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
15 August 2014 | Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page) |
15 August 2014 | Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page) |
10 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
14 December 2012 | Appointment of Mr Desmond Johnson as a director (2 pages) |
14 December 2012 | Appointment of Mr Desmond Johnson as a director (2 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
19 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 November 2012 | Incorporation (20 pages) |
19 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 November 2012 | Incorporation (20 pages) |