Stockport
SK5 7QU
Registered Address | 5 Beech Close Stanwell Staines-Upon-Thames TW19 7UQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Syed Irtaza Haider Bukhari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,169 |
Cash | £426 |
Current Liabilities | £1,678 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 October 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 15 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 29 October 2023 (overdue) |
1 September 2014 | Delivered on: 2 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
9 March 2023 | Registered office address changed from 82 Reddish Road Stockport SK5 7QU England to 5 Beech Close Stanwell Staines-upon-Thames TW19 7UQ on 9 March 2023 (1 page) |
---|---|
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | Confirmation statement made on 15 October 2021 with no updates (3 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) |
20 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
15 February 2021 | Registered office address changed from 94 Castle Street Stockport Cheshire SK3 9AL England to 82 Reddish Road Stockport SK5 7QU on 15 February 2021 (1 page) |
11 February 2021 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
1 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 April 2016 | Registered office address changed from 14 Cringle Hall Road Manchester M19 2HU England to 94 Castle Street Stockport Cheshire SK3 9AL on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 14 Cringle Hall Road Manchester M19 2HU England to 94 Castle Street Stockport Cheshire SK3 9AL on 19 April 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 March 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
8 January 2016 | Registered office address changed from 94 Castle Street Stockport Cheshire SK3 9AL to 14 Cringle Hall Road Manchester M19 2HU on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 94 Castle Street Stockport Cheshire SK3 9AL to 14 Cringle Hall Road Manchester M19 2HU on 8 January 2016 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 June 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-06-16
|
2 September 2014 | Registration of charge 087330880001, created on 1 September 2014 (8 pages) |
2 September 2014 | Registration of charge 087330880001, created on 1 September 2014 (8 pages) |
2 September 2014 | Registration of charge 087330880001, created on 1 September 2014 (8 pages) |
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|