Hull
HU8 8DY
Registered Address | Offices A13-A14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 August 2014 | Delivered on: 22 August 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 March 2017 | Registered office address changed from 1 Ashendon Drive Hull HU8 8DY to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 1 Ashendon Drive Hull HU8 8DY to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 8 March 2017 (1 page) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | Registration of charge 091469150001, created on 21 August 2014 (27 pages) |
22 August 2014 | Registration of charge 091469150001, created on 21 August 2014 (27 pages) |
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|