West Drayton
UB7 8EB
Director Name | Mr Thomas Michael Tidiman |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(same day as company formation) |
Role | Managent |
Country of Residence | England |
Correspondence Address | Unit 3 Horton Close West Drayton UB7 8EB |
Registered Address | C/O O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road CH63 6JA Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
2 February 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
10 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
22 December 2022 | Company name changed 92 chauffeurs LIMITED\certificate issued on 22/12/22
|
27 October 2022 | Company name changed aig spares LIMITED\certificate issued on 27/10/22
|
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
5 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
4 May 2022 | Registered office address changed from Unit 3 Horton Close West Drayton UB7 8EB England to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road CH63 6JA on 4 May 2022 (1 page) |
4 May 2022 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
29 April 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
21 March 2018 | Cessation of Thomas Michael Tidiman as a person with significant control on 19 January 2018 (1 page) |
21 March 2018 | Termination of appointment of Thomas Michael Tidiman as a director on 19 January 2018 (1 page) |
20 January 2017 | Incorporation Statement of capital on 2017-01-20
|
20 January 2017 | Incorporation Statement of capital on 2017-01-20
|