Neston
CH64 9XF
Wales
Director Name | Mr Carlos Rodolfo Mangani |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 April 2013(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 5 Parkgate Road Neston CH64 9XF Wales |
Registered Address | 5 Parkgate Road Neston CH64 9XF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alison Mangani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£499 |
Cash | £15,430 |
Current Liabilities | £22,140 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 25 January 2023 (overdue) |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2023 | Application to strike the company off the register (1 page) |
17 January 2023 | Termination of appointment of Alison Elizabeth Mangani as a director on 15 January 2023 (1 page) |
6 October 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
6 October 2022 | Previous accounting period extended from 30 April 2022 to 31 July 2022 (1 page) |
22 September 2022 | Registered office address changed from South Cottage the Parade Parkgate Neston CH64 6SA to 5 Parkgate Road Neston CH64 9XF on 22 September 2022 (1 page) |
22 September 2022 | Director's details changed for Mr Carlos Rodolfo Mangani on 22 September 2022 (2 pages) |
22 September 2022 | Director's details changed for Mrs Alison Elizabeth Mangani on 22 September 2022 (2 pages) |
14 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 January 2019 | Notification of Carlos Rodolfo Mangani as a person with significant control on 9 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
14 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
2 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Carlos Rodolfo Mangani on 19 March 2014 (2 pages) |
20 May 2014 | Director's details changed for Alison Elizabeth Mangani on 19 March 2014 (2 pages) |
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Director's details changed for Carlos Rodolfo Mangani on 19 March 2014 (2 pages) |
20 May 2014 | Director's details changed for Alison Elizabeth Mangani on 19 March 2014 (2 pages) |
20 May 2014 | Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB United Kingdom on 20 May 2014 (1 page) |
8 April 2014 | Director's details changed for Carlo Mangani on 10 March 2014 (3 pages) |
8 April 2014 | Director's details changed for Carlo Mangani on 10 March 2014 (3 pages) |
22 April 2013 | Incorporation (36 pages) |
22 April 2013 | Incorporation (36 pages) |