Manchester
M2 7EA
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | www.cityspecs.co.uk/ |
---|---|
Telephone | 0161 2366697 |
Telephone region | Manchester |
Registered Address | 6 Royal Exchange Arcade Manchester M2 7EA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Yong Zhang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£118,887 |
Cash | £25,095 |
Current Liabilities | £74,190 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
13 May 2016 | Delivered on: 18 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 November 2010 | Delivered on: 3 December 2010 Persons entitled: Bruntwood Estates Alpha Portfolio Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the deposit account and the deposit. Outstanding |
29 November 2010 | Delivered on: 3 December 2010 Persons entitled: Bruntwood Estates Alpha Portfolio Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account and the deposit see image for full details. Outstanding |
19 November 2020 | Director's details changed for Mr Yong Zhang on 19 November 2020 (2 pages) |
---|---|
10 June 2020 | Director's details changed for Mr Yong Zhang on 10 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
10 June 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
6 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
29 June 2018 | Confirmation statement made on 26 May 2018 with updates (5 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Registered office address changed from 16 Ribston Street Manchester M15 5RH to 6 Royal Exchange Arcade Manchester M2 7EA on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 16 Ribston Street Manchester M15 5RH to 6 Royal Exchange Arcade Manchester M2 7EA on 21 February 2017 (1 page) |
13 January 2017 | Registered office address changed from Unit E2B City Tower Piccadilly Plaza Manchester M1 4AJ to 16 Ribston Street Manchester M15 5RH on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from Unit E2B City Tower Piccadilly Plaza Manchester M1 4AJ to 16 Ribston Street Manchester M15 5RH on 13 January 2017 (2 pages) |
11 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
18 May 2016 | Registration of charge 072660780003, created on 13 May 2016 (18 pages) |
18 May 2016 | Registration of charge 072660780003, created on 13 May 2016 (18 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 October 2013 | Registered office address changed from 48 Faulkner Street Manchester M1 4FH on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 48 Faulkner Street Manchester M1 4FH on 16 October 2013 (1 page) |
20 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Director's details changed for Mr Yong Zhang on 26 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Yong Zhang on 26 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 October 2010 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 27 October 2010 (2 pages) |
27 October 2010 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 27 October 2010 (2 pages) |
17 August 2010 | Company name changed Q.wawa LIMITED\certificate issued on 17/08/10
|
17 August 2010 | Company name changed Q.wawa LIMITED\certificate issued on 17/08/10
|
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Change of name notice (2 pages) |
22 June 2010 | Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page) |
22 June 2010 | Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page) |
26 May 2010 | Incorporation (23 pages) |
26 May 2010 | Incorporation (23 pages) |