The Waterfront, Sportcity
Manchester
M11 4BX
Registered Address | 6th Floor Empress Business Centre 380 Chester Rd Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1 at £1 | Nokhaiz Adam Haider 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,498 |
Cash | £215 |
Current Liabilities | £15,823 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 10 January 2014 (2 pages) |
9 January 2014 | Change of name notice (3 pages) |
9 January 2014 | Company name changed senkai solutions LTD\certificate issued on 09/01/14
|
9 January 2014 | Change of name notice (3 pages) |
9 January 2014 | Company name changed senkai solutions LTD\certificate issued on 09/01/14
|
6 September 2012 | Incorporation (22 pages) |
6 September 2012 | Incorporation (22 pages) |