N/A

04073965
5TH FLOOR, THE SHIPPING BUILDING OLD VINYL FACTORY 252 - 254 BLYTH ROAD HAYES UB3 1HA

Documents

Documents
Date Category Description Pages
20 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
28 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Oct 2021 officers Appointment of director (Nick Daddario) 2 Buy now
14 Oct 2021 officers Appointment of director (Michele Lau) 2 Buy now
14 Oct 2021 officers Termination of appointment of director (Richard Anthony Winslow) 1 Buy now
14 Oct 2021 officers Termination of appointment of director (Jonathan Ying Kit Wong) 1 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 accounts Annual Accounts 9 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 accounts Annual Accounts 9 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 accounts Annual Accounts 9 Buy now
10 Oct 2018 officers Termination of appointment of director (Simon Martin Conyers) 1 Buy now
10 Oct 2018 officers Appointment of director (Mr Jonathan Ying Kit Wong) 2 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 officers Termination of appointment of director (Jonathan Ying Kit Wong) 1 Buy now
09 Apr 2018 accounts Annual Accounts 9 Buy now
16 Feb 2018 officers Change of particulars for director (Mr Simon Martin Conyers) 2 Buy now
11 Dec 2017 officers Appointment of director (Mr Simon Martin Conyers) 2 Buy now
11 Dec 2017 officers Termination of appointment of director (James Leslie Shutler) 1 Buy now
11 Dec 2017 officers Termination of appointment of secretary (James Shutler) 1 Buy now
11 Dec 2017 officers Appointment of director (Mr Jonathan Ying Kit Wong) 2 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jan 2017 officers Termination of appointment of director (Matthew John Mcneill) 1 Buy now
12 Jan 2017 officers Appointment of director (Mr Richard Anthony Winslow) 2 Buy now
09 Oct 2016 accounts Annual Accounts 9 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2015 accounts Annual Accounts 10 Buy now
22 Sep 2015 annual-return Annual Return 5 Buy now
14 Apr 2015 officers Termination of appointment of director (Richard Anthony Winslow) 1 Buy now
12 Jan 2015 officers Change of particulars for director (Mr Matthew John Mcneill) 2 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 annual-return Annual Return 5 Buy now
29 Sep 2014 officers Change of particulars for director (Mr Richard Winslow) 2 Buy now
29 Sep 2014 officers Change of particulars for secretary (Mr James Shutler) 1 Buy now
29 Sep 2014 officers Change of particulars for director (Mr James Leslie Shutler) 2 Buy now
29 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2014 officers Appointment of director (Mr James Leslie Shutler) 2 Buy now
02 Sep 2014 officers Appointment of director (Mr Richard Winslow) 2 Buy now
02 Sep 2014 officers Termination of appointment of secretary (Charles Richard Mcneil) 1 Buy now
02 Sep 2014 officers Appointment of secretary (Mr James Shutler) 2 Buy now
02 Sep 2014 officers Termination of appointment of director (Charles Richard Mcneil) 1 Buy now
02 Sep 2014 accounts Annual Accounts 5 Buy now
30 Sep 2013 annual-return Annual Return 6 Buy now
27 Sep 2013 accounts Annual Accounts 5 Buy now
11 Sep 2013 resolution Resolution 13 Buy now
11 Sep 2013 capital Notice of name or other designation of class of shares 2 Buy now
05 Jul 2013 officers Change of particulars for director (Mr Matthew John Mcneill) 2 Buy now
25 Sep 2012 annual-return Annual Return 5 Buy now
07 Aug 2012 accounts Annual Accounts 5 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 6 Buy now
23 Sep 2010 annual-return Annual Return 5 Buy now
23 Sep 2010 officers Change of particulars for director (Matthew John Mcneil) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Charles Richard Mcneil) 2 Buy now
19 Oct 2009 accounts Annual Accounts 6 Buy now
28 Sep 2009 annual-return Return made up to 19/09/09; full list of members 4 Buy now
23 Oct 2008 accounts Annual Accounts 6 Buy now
22 Sep 2008 annual-return Return made up to 19/09/08; full list of members 4 Buy now
24 Oct 2007 accounts Annual Accounts 6 Buy now
09 Oct 2007 annual-return Return made up to 19/09/07; full list of members 2 Buy now
31 Oct 2006 accounts Annual Accounts 6 Buy now
21 Sep 2006 annual-return Return made up to 19/09/06; full list of members 2 Buy now
08 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 May 2006 address Registered office changed on 08/05/06 from: sandycroft house crewe road, haslington crewe cheshire CW1 5RT 1 Buy now
26 Oct 2005 accounts Annual Accounts 6 Buy now
24 Oct 2005 annual-return Return made up to 19/09/05; full list of members 3 Buy now
10 Nov 2004 annual-return Return made up to 19/09/04; full list of members 7 Buy now
03 Nov 2004 accounts Annual Accounts 5 Buy now
31 Oct 2003 accounts Annual Accounts 5 Buy now
17 Oct 2003 annual-return Return made up to 19/09/03; full list of members 7 Buy now
18 Dec 2002 accounts Annual Accounts 4 Buy now
27 Nov 2002 auditors Auditors Resignation Company 1 Buy now
18 Oct 2002 annual-return Return made up to 19/09/02; full list of members 7 Buy now
25 Mar 2002 accounts Accounting reference date extended from 30/09/01 to 31/12/01 1 Buy now
19 Oct 2001 annual-return Return made up to 19/09/01; full list of members 6 Buy now
03 Jul 2001 mortgage Particulars of mortgage/charge 4 Buy now
27 Sep 2000 officers Director resigned 1 Buy now
27 Sep 2000 officers Secretary resigned 1 Buy now
27 Sep 2000 officers New director appointed 2 Buy now
27 Sep 2000 officers New secretary appointed;new director appointed 2 Buy now
27 Sep 2000 address Registered office changed on 27/09/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN 1 Buy now
19 Sep 2000 incorporation Incorporation Company 16 Buy now