Great Ancoats Street
Manchester
M4 5AB
Telephone | 07 975700264 |
---|---|
Telephone region | Mobile |
Registered Address | 46 Ldm House Great Ancoats Street Manchester M4 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
100 at £1 | Yiu Tou 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 15 September 2022 (overdue) |
27 July 2017 | Delivered on: 7 August 2017 Persons entitled: Ecs Capital Limited and Rubardy LTD Classification: A registered charge Outstanding |
---|---|
7 July 2017 | Delivered on: 14 July 2017 Persons entitled: Ecs Capital Limited and Rubardy Limited Classification: A registered charge Particulars: 65 grimshaw lane, manchester M40 2AX. Outstanding |
29 June 2016 | Delivered on: 7 July 2016 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: 65 grimshaw lane, manchester, M40 2AX title number: GM628096. Outstanding |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 February 2021 | Application to strike the company off the register (1 page) |
29 October 2020 | Micro company accounts made up to 30 September 2019 (9 pages) |
29 October 2020 | Micro company accounts made up to 30 September 2020 (9 pages) |
29 October 2020 | Registered office address changed from Suite 510 49 Piccadilly House Manchester M1 2AP England to 46 Ldm House Great Ancoats Street Manchester M4 5AB on 29 October 2020 (1 page) |
6 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
13 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 November 2018 | Registered office address changed from 1 Broadhill Road Stalybridge SK15 1HQ England to Suite 510 49 Piccadilly House Manchester M1 2AP on 26 November 2018 (1 page) |
30 October 2018 | Registered office address changed from Gi Centre, 102 the Arthouse 43 George Street Manchester M1 4AB to 1 Broadhill Road Stalybridge SK15 1HQ on 30 October 2018 (1 page) |
11 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
7 August 2017 | Registration of charge 091983060003, created on 27 July 2017 (17 pages) |
14 July 2017 | Registration of charge 091983060002, created on 7 July 2017 (14 pages) |
14 July 2017 | Registration of charge 091983060002, created on 7 July 2017 (14 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 July 2016 | Registration of charge 091983060001, created on 29 June 2016 (39 pages) |
7 July 2016 | Registration of charge 091983060001, created on 29 June 2016 (39 pages) |
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|