Northwich
Cheshire
CW9 5DR
Director Name | Mr Piotr Nikonowicz |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 October 2014) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 26-28 High Street Crewe CW2 7BN |
Registered Address | 105 Witton Street Northwich Cheshire CW9 5DR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Maciej Szukala 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2020 | Compulsory strike-off action has been suspended (1 page) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Maciej Marian Szukala as a director on 15 May 2019 (1 page) |
4 June 2019 | Registered office address changed from 23 Charles Street Brymbo Wrexham LL11 5FL Wales to 105 Witton Street Northwich Cheshire CW9 5DR on 4 June 2019 (1 page) |
6 February 2019 | Registered office address changed from 26 Charles Street Wrexham Clwyd LL13 8BT to 23 Charles Street Brymbo Wrexham LL11 5FL on 6 February 2019 (1 page) |
6 February 2019 | Change of details for Mr Maciej Szukala as a person with significant control on 1 February 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
7 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
29 July 2018 | Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page) |
8 May 2018 | Resolutions
|
31 October 2017 | Notification of Maciej Szukala as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Notification of Maciej Szukala as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 January 2017 | Director's details changed for Mr Maciej Marian Szukala on 7 January 2017 (2 pages) |
7 January 2017 | Director's details changed for Mr Maciej Marian Szukala on 7 January 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2015 | Director's details changed for Mr Maciej Marian Szukala on 1 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Maciej Marian Szukala on 1 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Maciej Marian Szukala on 1 October 2015 (2 pages) |
19 November 2015 | Registered office address changed from 25 Chester Street Wrexham Clwyd LL13 8BG Wales to 26 Charles Street Wrexham Clwyd LL13 8BT on 19 November 2015 (1 page) |
19 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Registered office address changed from 25 Chester Street Wrexham Clwyd LL13 8BG Wales to 26 Charles Street Wrexham Clwyd LL13 8BT on 19 November 2015 (1 page) |
19 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Registered office address changed from 26-28 High Street Crewe CW2 7BN to 25 Chester Street Wrexham Clwyd LL13 8BG on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 26-28 High Street Crewe CW2 7BN to 25 Chester Street Wrexham Clwyd LL13 8BG on 27 April 2015 (1 page) |
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
25 November 2014 | Termination of appointment of Piotr Nikonowicz as a director on 28 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Piotr Nikonowicz as a director on 28 October 2014 (1 page) |
6 June 2014 | Appointment of Mr Piotr Nikonowicz as a director (2 pages) |
6 June 2014 | Appointment of Mr Piotr Nikonowicz as a director (2 pages) |
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|