Middlesbrough
Cleveland
TS4 3JL
Registered Address | 41 The Pastures Coulby Newham Middlesbrough Cleveland TS8 0UJ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Coulby Newham |
Built Up Area | Teesside |
2 at £1 | Yavor Yordanov Chobanov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,433 |
Cash | £12,404 |
Current Liabilities | £4,971 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
4 July 2015 | Application to strike the company off the register (3 pages) |
29 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 February 2014 | Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE United Kingdom on 11 February 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
9 September 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
22 November 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
6 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
26 February 2010 | Incorporation
|
26 February 2010 | Incorporation
|
26 February 2010 | Incorporation
|