Manchester
M2 3BA
Secretary Name | James Richard Budd |
---|---|
Status | Closed |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Colwyn Chambers York Street Manchester M2 3BA |
Registered Address | Colwyn Chambers York Street Manchester M2 3BA |
---|---|
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 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2018 | Application to strike the company off the register (1 page) |
14 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
17 March 2017 | Registered office address changed from 2 Mount Street Manchester M2 5WQ to Colwyn Chambers York Street Manchester M2 3BA on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 2 Mount Street Manchester M2 5WQ to Colwyn Chambers York Street Manchester M2 3BA on 17 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr James Richard Budd on 19 December 2013 (2 pages) |
13 March 2014 | Secretary's details changed for James Richard Budd on 19 December 2013 (1 page) |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Secretary's details changed for James Richard Budd on 19 December 2013 (1 page) |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Mr James Richard Budd on 19 December 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
18 March 2011 | Company name changed scp comp three LIMITED\certificate issued on 18/03/11
|
18 March 2011 | Company name changed scp comp three LIMITED\certificate issued on 18/03/11
|
18 March 2011 | Change of name notice (2 pages) |
18 March 2011 | Change of name notice (2 pages) |
3 March 2011 | Incorporation (46 pages) |
3 March 2011 | Incorporation (46 pages) |