07752078 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued |
17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued |
16/09/2516 September 2025 New | Confirmation statement made on 2024-08-24 with no updates |
07/01/257 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | Confirmation statement made on 2023-08-24 with no updates |
19/12/2319 December 2023 | Certificate of change of name |
14/07/2314 July 2023 | Compulsory strike-off action has been suspended |
14/07/2314 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Confirmation statement made on 2022-08-24 with no updates |
03/03/223 March 2022 | Registered office address changed from Unit 2 Pacific Court Pacific Road Broadheath Altrincham Cheshire WA14 5BJ United Kingdom to Moss Cottage Moss Cottage Patmos Lane Lower Peover Cheshire WA16 9SL on 2022-03-03 |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Cessation of Kevin Lucas as a person with significant control on 2020-12-02 |
20/10/2120 October 2021 | Confirmation statement made on 2021-08-24 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
05/12/205 December 2020 | DISS40 (DISS40(SOAD)) |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
02/12/202 December 2020 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LUCAS |
01/12/201 December 2020 | FIRST GAZETTE |
29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LUCAS / 31/05/2018 |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHNSON / 31/05/2018 |
29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RONALD DAVID JOHNSON / 31/05/2018 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
24/08/1824 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN LUCAS |
08/06/188 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
27/08/1527 August 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/08/1429 August 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
30/10/1330 October 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LUCAS / 23/05/2013 |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RONALD DAVID JOHNSON / 23/05/2013 |
24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM CARLTON PLACE 22 GREENWOOD STREET ALTRINCHAM CHESHIRE WA14 1RZ |
31/08/1231 August 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
31/08/1231 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RONALD DAVID JOHNSON / 31/08/2012 |
31/08/1231 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LUCAS / 31/08/2012 |
15/09/1115 September 2011 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM MOSS COTTAGE BACK LANE, LOWER PEOVER KNUTSFORD WA16 9SL UNITED KINGDOM |
24/08/1124 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company