Falkirk
FK1 5RJ
Scotland
Secretary Name | A J Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | The Coach House The Square Sawbridgeworth Hertfordshire CM21 9AE |
Registered Address | 17a Windmill Way West Ramparts Business Park Berwick-Upon-Tweed TD15 1TB Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Jonathan Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,311 |
Current Liabilities | £18,223 |
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 | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (0 days from now) |
27 July 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
31 May 2023 | Registered office address changed from Ground Floor 32 Park Cross Street Leeds LS1 2QH England to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 31 May 2023 (1 page) |
17 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
15 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
19 January 2022 | Registered office address changed from 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB England to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 19 January 2022 (1 page) |
19 January 2022 | Director's details changed for Mr Jonathan Gray on 19 January 2022 (2 pages) |
18 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
18 January 2022 | Registered office address changed from Ground Floor 32 Park Cross Street Leeds LS1 2QH to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 18 January 2022 (1 page) |
16 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
23 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
20 April 2020 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages) |
17 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
25 May 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
7 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
14 August 2017 | Notification of Jonathan Gray as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Jonathan Gray as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
8 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (2 pages) |
17 December 2013 | Director's details changed for Mr Jonathan Gray on 13 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Jonathan Gray on 13 December 2013 (2 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 July 2013 | Director's details changed for Mr Jonathan Gray on 24 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Jonathan Gray on 24 July 2013 (2 pages) |
5 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 June 2012 | Director's details changed for Mr Jonathan Gray on 16 April 2011 (2 pages) |
1 June 2012 | Termination of appointment of A J Company Formations Limited as a secretary (1 page) |
1 June 2012 | Termination of appointment of A J Company Formations Limited as a secretary (1 page) |
1 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Director's details changed for Mr Jonathan Gray on 16 April 2011 (2 pages) |
1 June 2012 | Termination of appointment of A J Company Formations Limited as a secretary (1 page) |
1 June 2012 | Termination of appointment of A J Company Formations Limited as a secretary (1 page) |
20 February 2012 | Registered office address changed from the Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom on 20 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from the Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom on 20 February 2012 (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Director's change of particulars / jonathan gray / 26/08/2009 (1 page) |
26 August 2009 | Director's change of particulars / jonathan gray / 26/08/2009 (1 page) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
14 May 2009 | Director's change of particulars / jonathan gray / 14/05/2009 (1 page) |
14 May 2009 | Director's change of particulars / jonathan gray / 14/05/2009 (1 page) |
6 August 2008 | Director's change of particulars / jonathan gray / 06/08/2008 (1 page) |
6 August 2008 | Director's change of particulars / jonathan gray / 06/08/2008 (1 page) |
22 May 2008 | Director's change of particulars / jonathan gray / 20/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / jonathan gray / 20/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / jonathon gray / 16/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / jonathon gray / 16/05/2008 (1 page) |
15 April 2008 | Incorporation (17 pages) |
15 April 2008 | Incorporation (17 pages) |