Manchester
M2 3NQ
Secretary Name | Mr Michael Stuart Kenyon |
---|---|
Status | Closed |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Website | www.resolvefa.com |
---|---|
Telephone | 0800 0155144 |
Telephone region | Freephone |
Registered Address | 4th Floor, St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jamie Kordecki 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
29 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
18 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
19 April 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
8 September 2014 | Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE United Kingdom to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE United Kingdom to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE United Kingdom to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|