Liverpool
Merseyside
L1 4HF
Secretary Name | Rosaria Crolla |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Bold Street Liverpool Merseyside L1 4HF |
Telephone | 01522 544214 |
---|---|
Telephone region | Lincoln |
Registered Address | 11 Clifton Terrace Edinburgh EH12 5DR Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gabriella Gerardina Crolla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,198 |
Cash | £52 |
Current Liabilities | £4,276 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
6 March 2008 | Delivered on: 8 March 2008 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
18 September 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
24 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
27 April 2022 | Satisfaction of charge 1 in full (1 page) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (4 pages) |
16 March 2022 | Change of details for Miss Gabriella Crolla as a person with significant control on 8 June 2018 (2 pages) |
9 March 2022 | Notification of Rosaria Crolla as a person with significant control on 11 June 2018 (2 pages) |
16 September 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
11 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
27 September 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
31 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
22 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
11 June 2018 | Resolutions
|
8 June 2018 | Registered office address changed from Flat 2/1 6 Kingsborough Gate Glasgow G12 9JZ to 11 Clifton Terrace Edinburgh EH12 5DR on 8 June 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
26 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
6 December 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
20 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 March 2013 | Registered office address changed from 34 Glendaruel Avenue Bearsden Glasgow G61 2PR Scotland on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 34 Glendaruel Avenue Bearsden Glasgow G61 2PR Scotland on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 34 Glendaruel Avenue Bearsden Glasgow G61 2PR Scotland on 4 March 2013 (1 page) |
2 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
14 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Director's details changed for Miss Gabriella Crolla on 10 July 2011 (2 pages) |
14 October 2011 | Director's details changed for Miss Gabriella Crolla on 10 July 2011 (2 pages) |
13 October 2011 | Registered office address changed from 11 Clifton Terrace Edinburgh Midlothian EH12 5DR on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 11 Clifton Terrace Edinburgh Midlothian EH12 5DR on 13 October 2011 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 January 2011 | Director's details changed for Miss Gabriella Gerardina Crolla on 12 January 2011 (3 pages) |
12 January 2011 | Secretary's details changed for Rosaria Crolla on 12 January 2011 (3 pages) |
12 January 2011 | Secretary's details changed for Rosaria Crolla on 12 January 2011 (3 pages) |
12 January 2011 | Director's details changed for Miss Gabriella Gerardina Crolla on 12 January 2011 (3 pages) |
11 January 2011 | Annual return made up to 20 July 2010 (14 pages) |
11 January 2011 | Registered office address changed from Flat 2/1 6 Kingsborough Gate Glasgow G12 9JZ on 11 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 20 July 2010 (14 pages) |
11 January 2011 | Annual return made up to 20 July 2009 with a full list of shareholders (10 pages) |
11 January 2011 | Annual return made up to 20 July 2009 with a full list of shareholders (10 pages) |
11 January 2011 | Registered office address changed from Flat 2/1 6 Kingsborough Gate Glasgow G12 9JZ on 11 January 2011 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 May 2010 | Administrative restoration application (3 pages) |
11 May 2010 | Administrative restoration application (3 pages) |
7 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2009 | Return made up to 20/07/08; full list of members (3 pages) |
27 April 2009 | Return made up to 20/07/08; full list of members (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 September 2007 | Return made up to 20/07/07; full list of members (5 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
25 September 2007 | Return made up to 20/07/07; full list of members (5 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
20 July 2006 | Incorporation (12 pages) |
20 July 2006 | Incorporation (12 pages) |