Chester
CH1 1RS
Wales
Director Name | Mr Yishau Omogbolahan Abiodun Raji |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Brunswick Road Altrincham WA14 1LP |
Secretary Name | Mr Yishau Raji |
---|---|
Status | Resigned |
Appointed | 24 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Brunswick Road Altrincham WA14 1LP |
Registered Address | 35 Lower Bridge Street Chester CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 July 2017 | Termination of appointment of Yishau Raji as a secretary on 25 July 2017 (1 page) |
---|---|
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
25 July 2017 | Appointment of Miss Loyce Viyeso Mwale as a director on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Yishau Omogbolahan Abiodun Raji as a director on 25 July 2017 (1 page) |
25 July 2017 | Notification of Loyce Viyeso Mwale as a person with significant control on 25 July 2017 (2 pages) |
24 July 2017 | Registered office address changed from 91 Brunswick Road Altrincham WA14 1LP United Kingdom to 35 Lower Bridge Street Chester CH1 1RS on 24 July 2017 (1 page) |
12 July 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|