This company is commonly known as Byopic. The company was founded 9 years ago and was given the registration number 09170311. The firm's registered office is in WILMSLOW. You can find them at Enterprise House 97, Alderley Road, Wilmslow, Cheshire. This company's SIC code is 64304 - Activities of open-ended investment companies.
Name | : | BYOPIC |
---|---|---|
Company Number | : | 09170311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 11 August 2014 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 11 August 2014 | Active |
Trustees Of The Oliver Buxton Discretionary Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | Enterprise House 97, Alderley Road, Wilmslow, SK9 1PT |
Nature of control | : |
|
Trustees Of The Oliver Buxton Discretionary Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Whitefield, M45 7TA |
Nature of control | : |
|
Trustees Of The Prudence Buxton Discretionary Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Whitefield, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Officers | Change person director company with change date. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-04 | Accounts | Change account reference date company current shortened. | Download |
2014-11-04 | Capital | Capital allotment new class of shares. | Download |
2014-08-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.