Manchester
M40 7FF
Website | royaltablecloths.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8333480 |
Telephone region | Manchester |
Registered Address | 1 Honey Street Manchester M8 8RG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Samir Abdulmanaf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,173 |
Cash | £4,497 |
Current Liabilities | £24,665 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
30 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
11 October 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
19 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
28 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
14 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
26 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 April 2019 | Previous accounting period extended from 31 July 2018 to 31 August 2018 (1 page) |
24 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2018 | Registered office address changed from 53 Marshall Street Manchester M4 5FU to 1 Honey Street Manchester M8 8RG on 18 October 2018 (1 page) |
18 October 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2016 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 August 2014 | Director's details changed for Mr Samir Abdulmanaf on 1 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Samir Abdulmanaf on 1 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Mr Samir Abdulmanaf on 1 July 2014 (2 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 September 2013 | Registered office address changed from 11 Kingsfold Avenue Manchester M40 7FF on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 11 Kingsfold Avenue Manchester M40 7FF on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 11 Kingsfold Avenue Manchester M40 7FF on 5 September 2013 (1 page) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
17 April 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
27 November 2012 | Registered office address changed from Ivy Mill Crown Street Failsworth Manchester M35 9BG on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Ivy Mill Crown Street Failsworth Manchester M35 9BG on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 6 Angel St Old Trafford Manchester Manchester M4 4BR England on 27 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 6 Angel St Old Trafford Manchester Manchester M4 4BR England on 27 November 2012 (2 pages) |
30 July 2012 | Incorporation
|
30 July 2012 | Incorporation
|