Manchester
M1 2JQ
Telephone | 0161 9353300 |
---|---|
Telephone region | Manchester |
Registered Address | 83 Ducie Street Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Saleh Alhammad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
31 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
31 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 March 2015 | Company name changed cloudably LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Company name changed cloudably LIMITED\certificate issued on 04/03/15
|
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
17 April 2014 | Registered office address changed from 5Th Floor! the Landing Blue Media City Uk Salford M50 2ST United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 5Th Floor! the Landing Blue Media City Uk Salford M50 2ST United Kingdom on 17 April 2014 (1 page) |
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|