Carcroft
Doncaster
DN6 8QT
Director Name | Mr Edward Christian Oluromi |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 18 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hq Blades Enterprise Centre John Street Sheffield S2 4SW |
Registered Address | 31 Borrowdale Close Carcroft Doncaster DN6 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
15 February 2021 | Confirmation statement made on 30 April 2020 with no updates (2 pages) |
---|---|
15 February 2021 | Administrative restoration application (3 pages) |
15 February 2021 | Registered office address changed from Hq Blades Enterprise Centre John Street Sheffield S2 4SW England to The Regus the Balance Pinfold Street Sheffield South Yorkshire S1 2GU on 15 February 2021 (2 pages) |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 July 2019 | Appointment of Mr Edward Christian Oluromi as a director on 18 July 2019 (2 pages) |
18 July 2019 | Registered office address changed from Flat 31 Block 21-33 Borrowdale Close Carcroft Doncaster South Yorkshire DN6 8QT United Kingdom to Hq Blades Enterprise Centre John Street Sheffield S2 4SW on 18 July 2019 (1 page) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
13 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
13 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 April 2015 | Company name changed ed cleans LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Company name changed ed cleans LIMITED\certificate issued on 23/04/15
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|