Manchester
M3 3HF
Registered Address | 132-134 Great Ancoats Street Manchester M4 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Ibrahim Ashman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£534 |
Current Liabilities | £534 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 March 2020 | Registered office address changed from 3 Hardman Street Manchester M3 3HF to 132-134 Great Ancoats Street Manchester M4 6DE on 11 March 2020 (1 page) |
30 August 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
28 July 2017 | Notification of Ibrahim Ashman as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Ibrahim Ashman as a person with significant control on 6 April 2016 (2 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
1 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 July 2015 | Registered office address changed from 132-134 Great Ancoats Street Manchester Lancashire M4 6DE to 3 Hardman Street Manchester M3 3HF on 3 July 2015 (1 page) |
3 July 2015 | Director's details changed for Mr Ibrahim Ashman on 4 December 2014 (2 pages) |
3 July 2015 | Director's details changed for Mr Ibrahim Ashman on 4 December 2014 (2 pages) |
3 July 2015 | Director's details changed for Mr Ibrahim Ashman on 4 December 2014 (2 pages) |
3 July 2015 | Registered office address changed from 132-134 Great Ancoats Street Manchester Lancashire M4 6DE to 3 Hardman Street Manchester M3 3HF on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Registered office address changed from 132-134 Great Ancoats Street Manchester Lancashire M4 6DE to 3 Hardman Street Manchester M3 3HF on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
19 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 August 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 August 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2013 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | Compulsory strike-off action has been suspended (1 page) |
16 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|