Welling
DA16 2HR
Registered Address | Gilbert Wakefield House A1 Accountax 67 Bewsey Street Warrington Cheshire WA2 7JQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nitinkumar Prakashchand Kothari 50.00% Ordinary |
---|---|
1 at £1 | Priya Nemichand Kothari 50.00% Ordinary |
Latest Accounts | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 06 August |
27 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2023 | Application to strike the company off the register (1 page) |
28 August 2023 | Micro company accounts made up to 6 August 2023 (5 pages) |
18 August 2023 | Previous accounting period extended from 30 April 2023 to 6 August 2023 (1 page) |
12 February 2023 | Registered office address changed from 3-5 Wilson Patten Street a1 Accountax Warrington WA1 1PG United Kingdom to Gilbert Wakefield House a1 Accountax 67 Bewsey Street Warrington Cheshire WA2 7JQ on 12 February 2023 (1 page) |
21 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
7 December 2022 | Director's details changed for Mr Nitinkumar Prakashchand Kothari on 29 November 2022 (2 pages) |
7 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
7 December 2022 | Change of details for Mrs Priya Kothari as a person with significant control on 13 January 2022 (2 pages) |
15 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
29 November 2021 | Notification of Priya Kothari as a person with significant control on 6 April 2021 (2 pages) |
29 November 2021 | Cessation of Nitinkumar Prakashchand Kothari as a person with significant control on 6 April 2021 (1 page) |
29 November 2021 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 October 2019 | Registered office address changed from 3-5 a1 Accountax Wilson Patten Street Warrington WA1 1PG England to 3-5 Wilson Patten Street a1 Accountax Warrington WA1 1PG on 28 October 2019 (1 page) |
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
14 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Nitinkumar Prakashchand Kothari on 20 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Nitinkumar Prakashchand Kothari on 20 May 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 February 2017 | Director's details changed for Mr Nitinkumar Prakashchand Kothari on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Nitinkumar Prakashchand Kothari on 21 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from A1 Accountax Dallam Court Dallam Lane Warrington Cheshire WA2 7LT United Kingdom to 3-5 a1 Accountax Wilson Patten Street Warrington WA1 1PG on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from A1 Accountax Dallam Court Dallam Lane Warrington Cheshire WA2 7LT United Kingdom to 3-5 a1 Accountax Wilson Patten Street Warrington WA1 1PG on 8 February 2017 (1 page) |
18 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
18 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 August 2015 | Registered office address changed from C/O a1 Accountax Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England to A1 Accountax Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from C/O a1 Accountax Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England to A1 Accountax Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 17 August 2015 (1 page) |
20 July 2015 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O a1 Accountax Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O a1 Accountax Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 20 July 2015 (1 page) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 December 2014 | Director's details changed for Mr Nitinkumar Prakashchand Kothari on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Nitinkumar Prakashchand Kothari on 19 December 2014 (2 pages) |
1 August 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|