Shotton
Deeside
Clwyd
CH5 1BY
Wales
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 | Marian Mamala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £400 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 February 2016 | Director's details changed for Mr Marian Mamala on 1 December 2014 (2 pages) |
23 February 2016 | Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
23 February 2016 | Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
23 February 2016 | Director's details changed for Mr Marian Mamala on 1 December 2014 (2 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 December 2014 | Director's details changed for Mr Marian Mamala on 30 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Marian Mamala on 30 December 2014 (2 pages) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
15 July 2014 | Registered office address changed from 63a Walter Street Chester CH1 3JG England to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 63a Walter Street Chester CH1 3JG England to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY on 15 July 2014 (1 page) |
7 June 2014 | Registered office address changed from 6a West Street Hoole Chester CH2 3PT United Kingdom on 7 June 2014 (1 page) |
7 June 2014 | Registered office address changed from 6a West Street Hoole Chester CH2 3PT United Kingdom on 7 June 2014 (1 page) |
7 June 2014 | Director's details changed for Mr Marian Mamala on 1 June 2014 (2 pages) |
7 June 2014 | Director's details changed for Mr Marian Mamala on 1 June 2014 (2 pages) |
7 June 2014 | Registered office address changed from 6a West Street Hoole Chester CH2 3PT United Kingdom on 7 June 2014 (1 page) |
7 June 2014 | Director's details changed for Mr Marian Mamala on 1 June 2014 (2 pages) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|