This company is commonly known as Popanad Limited. The company was founded 8 years ago and was given the registration number 09658462. The firm's registered office is in WARRINGTON. You can find them at 1st Floor, 264, Manchester Road, Warrington, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | POPANAD LIMITED |
---|---|---|
Company Number | : | 09658462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 June 2015 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 264, Manchester Road, Warrington, Cheshire, England, WA1 3RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Tranmere Drive, Tranmere Drive, Handforth, Wilmslow, England, SK9 3BW | Secretary | 26 June 2015 | Active |
1st Floor, 264, Manchester Road, Warrington, England, WA1 3RB | Director | 26 June 2015 | Active |
1st Floor, 264, Manchester Road, Warrington, England, WA1 3RB | Director | 25 June 2017 | Active |
Mrs Neringa Noronha | ||
Notified on | : | 25 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 7, Leamington Road, Macclesfield, England, SK10 3RF |
Nature of control | : |
|
Mr Flaviano Noronha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 7, Leamington Road, Macclesfield, England, SK10 3RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Address | Change registered office address company with date old address new address. | Download |
2018-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-02-02 | Address | Change registered office address company with date old address new address. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Officers | Appoint person director company with name date. | Download |
2017-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-27 | Officers | Change person director company with change date. | Download |
2016-06-27 | Officers | Change person secretary company with change date. | Download |
2016-01-29 | Address | Change registered office address company with date old address new address. | Download |
2015-06-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.