Manchester
M2 4NG
Registered Address | 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 4 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 January |
21 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 (2 pages) |
20 January 2016 | Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 20 January 2016 (2 pages) |
14 January 2016 | Appointment of a voluntary liquidator (1 page) |
14 January 2016 | Declaration of solvency (3 pages) |
14 January 2016 | Resolutions
|
11 January 2016 | Total exemption small company accounts made up to 4 January 2016 (3 pages) |
4 January 2016 | Previous accounting period extended from 31 December 2015 to 4 January 2016 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 August 2015 | Director's details changed for Mr Pranav Chopra on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Pranav Chopra on 3 August 2015 (2 pages) |
21 May 2015 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 21 May 2015 (1 page) |
1 April 2015 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
22 October 2014 | Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to Long Lodge Kingston Road London SW19 3FW on 21 October 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Director's details changed for Mr Pranav Chopra on 25 August 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Pranav Chopra on 31 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 January 2014 | Registered office address changed from 22 Rolvenden Gardens Bromley BR1 2TN England on 25 January 2014 (1 page) |
24 October 2013 | Registered office address changed from 9 Mill Vale Bromley Kent BR2 0EN United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Director's details changed for Mr Pranav Chopra on 24 October 2013 (2 pages) |
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 March 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
5 July 2012 | Incorporation
|