Manchester
Great Manchester
M4 4DE
Registered Address | Unit 3 Islington Wharf 145 Great Ancoats Street Manchester M4 6DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pawel Lajszczak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,855 |
Cash | £2,459 |
Current Liabilities | £35,314 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 18 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 1 February 2022 (overdue) |
9 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
25 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2019 | Micro company accounts made up to 31 January 2018 (5 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2018 | Micro company accounts made up to 31 January 2017 (5 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
11 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Registered office address changed from 5 Union Street City View House Manchester M12 4JD on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 5 Union Street City View House Manchester M12 4JD on 12 April 2013 (1 page) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
8 February 2013 | Registered office address changed from City View House 5 Union Street Manchester Greater Manchester M12 4JD England on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from City View House 5 Union Street Manchester Greater Manchester M12 4JD England on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from City View House 5 Union Street Manchester Greater Manchester M12 4JD England on 8 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN England on 6 February 2013 (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
16 February 2012 | Registered office address changed from 23 New Mount Street Manchester M44DE England on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 23 New Mount Street Manchester M44DE England on 16 February 2012 (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Director's details changed for Mr Pawel Tadeusz Lajszczak on 17 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Pawel Tadeusz Lajszczak on 17 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
22 March 2010 | Registered office address changed from 12 Alexandra Road Morecambe LA3 1TG England on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 12 Alexandra Road Morecambe LA3 1TG England on 22 March 2010 (1 page) |
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|