Wareham Road
Poole
BH16 6FA
Secretary Name | Mr Christopher Chiao |
---|---|
Status | Current |
Appointed | 06 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 17133 13 Freeland Park Wareham Road Poole BH16 6FA |
Registered Address | Unit 523 10 Dock Street Dundee DD1 4BT Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 November |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
27 February 2021 | Micro company accounts made up to 30 November 2019 (4 pages) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2020 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 November 2018 (4 pages) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2019 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 31 Burns Statue Square Ayr Ayrshire KA7 1SU on 21 October 2019 (1 page) |
29 August 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | Micro company accounts made up to 30 November 2017 (4 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
28 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
1 June 2018 | Secretary's details changed for Mr Christopher Chiao on 1 June 2018 (1 page) |
1 June 2018 | Director's details changed for Mr Christopher Chiao on 1 June 2018 (2 pages) |
2 March 2018 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
19 August 2016 | Registered office address changed from 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG Scotland to 272 Bath Street Glasgow G2 4JR on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG Scotland to 272 Bath Street Glasgow G2 4JR on 19 August 2016 (1 page) |
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|