Cheshire
SK9 1JX
Secretary Name | Mr William Thomas Rogers |
---|---|
Status | Current |
Appointed | 18 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Alderley Road Wilmslow Cheshire SK9 1JX |
Registered Address | Suite 17 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 17 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 31 August 2021 (overdue) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2021 | Registered office address changed from 12a Alderley Road Wilmslow SK9 1JX England to Suite 17 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 15 January 2021 (1 page) |
24 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
23 December 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
26 November 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
2 October 2017 | Registered office address changed from Brulimar House Jubilee Road Middleton M24 2LX England to 12a Alderley Road Wilmslow SK9 1JX on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Brulimar House Jubilee Road Middleton M24 2LX England to 12a Alderley Road Wilmslow SK9 1JX on 2 October 2017 (1 page) |
18 August 2017 | Incorporation Statement of capital on 2017-08-18
|
18 August 2017 | Incorporation Statement of capital on 2017-08-18
|