129 Deansgate
Manchester
M3 3WR
Registered Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Roger Goode 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,448 |
Cash | £277 |
Current Liabilities | £580,753 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
15 February 2021 | Change of details for Andrew Roger Goode as a person with significant control on 11 February 2021 (2 pages) |
---|---|
15 February 2021 | Director's details changed for Mr Andrew Roger Goode on 11 February 2021 (2 pages) |
4 September 2020 | Confirmation statement made on 29 August 2020 with updates (3 pages) |
26 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
2 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 September 2016 | Director's details changed for Andrew Roger Goode on 26 April 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
2 September 2016 | Director's details changed for Andrew Roger Goode on 26 April 2016 (2 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Director's details changed for Andrew Roger Goode on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from C/O Myerson Solicitors Llp Regent Road Altrincham Cheshire WA14 1RX to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 6 January 2016 (1 page) |
6 January 2016 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Registered office address changed from C/O Myerson Solicitors Llp Regent Road Altrincham Cheshire WA14 1RX to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 6 January 2016 (1 page) |
6 January 2016 | Director's details changed for Andrew Roger Goode on 6 January 2016 (2 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
29 August 2013 | Incorporation Statement of capital on 2013-08-29
|
29 August 2013 | Incorporation Statement of capital on 2013-08-29
|