Manchester
M1 2JB
Telephone | 0161 2366659 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Frp Advisory 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 August 2019 | Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to C/O Frp Advisory 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 9 August 2019 (2 pages) |
8 August 2019 | Resolutions
|
8 August 2019 | Declaration of solvency (5 pages) |
8 August 2019 | Appointment of a voluntary liquidator (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
20 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
10 December 2018 | Registered office address changed from 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW England to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 10 December 2018 (1 page) |
5 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2017 | Change of details for Mr Rob Bruce Mcnair as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Rob Bruce Mcnair as a person with significant control on 10 October 2017 (2 pages) |
3 July 2017 | Notification of Rob Bruce Mcnair as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Rob Bruce Mcnair as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
29 March 2017 | Registered office address changed from 4th Floor 11 Ducie Street Manchester M1 2JB England to 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 4th Floor 11 Ducie Street Manchester M1 2JB England to 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW on 29 March 2017 (1 page) |
13 March 2017 | Director's details changed for Mr Rob Bruce Mcnair on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Rob Bruce Mcnair on 13 March 2017 (2 pages) |
12 January 2017 | Registered office address changed from C/O My Clever Ltd 3B Tariff Street Manchester M1 2FF to 4th Floor 11 Ducie Street Manchester M1 2JB on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from C/O My Clever Ltd 3B Tariff Street Manchester M1 2FF to 4th Floor 11 Ducie Street Manchester M1 2JB on 12 January 2017 (1 page) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
10 July 2015 | Resolutions
|
26 June 2015 | Director's details changed for Mr Robert Bruce Mcnair on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Robert Bruce Mcnair on 26 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 May 2015 | Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to C/O My Clever Ltd 3B Tariff Street Manchester M1 2FF on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to C/O My Clever Ltd 3B Tariff Street Manchester M1 2FF on 27 May 2015 (1 page) |
20 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
20 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
22 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|