Huntingdon
Cambridgeshire
PE29 6UJ
Registered Address | 60 Chester Road West Shotton Deeside Clwyd CH5 1BY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Shotton |
Ward | Shotton West |
Built Up Area | Buckley |
100 at £1 | Rafal Marguzewicz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,650 |
Current Liabilities | £450 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2015 | Application to strike the company off the register (2 pages) |
18 December 2015 | Application to strike the company off the register (2 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 July 2015 | Register inspection address has been changed from 9 Spring Close Huntingdon Cambridgeshire PE29 1nd England to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY (1 page) |
23 July 2015 | Register inspection address has been changed from 9 Spring Close Huntingdon Cambridgeshire PE29 1nd England to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY (1 page) |
10 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
10 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
25 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Register inspection address has been changed to 9 Spring Close Huntingdon Cambridgeshire PE29 1ND (1 page) |
25 July 2014 | Registered office address changed from 9 Spring Close Huntington Cambridgeshire PE29 1ND England to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY on 25 July 2014 (1 page) |
25 July 2014 | Register inspection address has been changed to 9 Spring Close Huntingdon Cambridgeshire PE29 1ND (1 page) |
25 July 2014 | Registered office address changed from 9 Spring Close Huntington Cambridgeshire PE29 1ND England to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders (4 pages) |
30 May 2014 | Director's details changed for Mr Rafal Marguzewicz on 15 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Rafal Marguzewicz on 15 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Rafal Marguzewicz on 15 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Rafal Marguzewicz on 15 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 220C Blythe Road London W14 0HH United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 220C Blythe Road London W14 0HH United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 220C Blythe Road London W14 0HH United Kingdom on 6 May 2014 (1 page) |
3 May 2014 | Director's details changed for Mr Rafal Marguzewicz on 1 May 2014 (2 pages) |
3 May 2014 | Director's details changed for Mr Rafal Marguzewicz on 1 May 2014 (2 pages) |
3 May 2014 | Director's details changed for Mr Rafal Marguzewicz on 1 May 2014 (2 pages) |
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|