Manchester
M15 4PN
Registered Address | 2nd Floor 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Breandan S.m Flynn 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
26 November 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Breandan Sean Manning Flynn as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Breandan Sean Manning Flynn as a person with significant control on 6 April 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Registered office address changed from C/O Kay Johnson Gee Llp Griffin Court, 201 Chapel Street Manchester Lancashire M3 5EQ England to 2nd Floor 1 City Road East Manchester M15 4PN on 1 September 2016 (1 page) |
1 September 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Registered office address changed from C/O Kay Johnson Gee Llp Griffin Court, 201 Chapel Street Manchester Lancashire M3 5EQ England to 2nd Floor 1 City Road East Manchester M15 4PN on 1 September 2016 (1 page) |
27 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 September 2015 | Registered office address changed from Cba House Sandfold Lane Levenshulme Manchester Lancashire M19 3BJ to C/O Kay Johnson Gee Llp Griffin Court, 201 Chapel Street Manchester Lancashire M3 5EQ on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Cba House Sandfold Lane Levenshulme Manchester Lancashire M19 3BJ to C/O Kay Johnson Gee Llp Griffin Court, 201 Chapel Street Manchester Lancashire M3 5EQ on 10 September 2015 (1 page) |
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Breandan Sean Manning Flynn on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Breandan Sean Manning Flynn on 30 September 2013 (2 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 September 2012 | Previous accounting period shortened from 30 June 2013 to 30 June 2012 (1 page) |
21 September 2012 | Previous accounting period shortened from 30 June 2013 to 30 June 2012 (1 page) |
3 July 2012 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 3 July 2012 (1 page) |
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|