Manchester
M3 2RJ
Director Name | Mr Panagiotis Yusuf |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Greek,Cypriot |
Status | Resigned |
Appointed | 03 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Ordsall Lane Salford M5 3AN |
Director Name | Pardeep Kaur Robinson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adamson House Pomona Strand Manchester M16 0TT |
Director Name | Mr Jamie Tyler Alaise |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Ordsall Lane Salford M5 3AN |
Director Name | Miss Nicola Anne Corridan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2020) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Unit 4 Ordsall Lane Salford M5 3AN |
Director Name | Manchester Outsourcing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2017(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2018) |
Correspondence Address | Adamson House Pomona Strand Manchester M16 0TT |
Registered Address | 1st Floor Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ |
---|---|
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 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
2 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
30 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
29 April 2023 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page) |
29 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
20 July 2020 | Cessation of Panayiotis Yusuf as a person with significant control on 14 July 2020 (1 page) |
14 May 2020 | Registered office address changed from Unit 4 Ordsall Lane Salford M5 3AN England to 1st Floor Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ on 14 May 2020 (1 page) |
14 May 2020 | Termination of appointment of Nicola Anne Corridan as a director on 14 May 2020 (1 page) |
14 May 2020 | Appointment of Mr Jamie Tyler Alaise as a director on 14 May 2020 (2 pages) |
14 May 2020 | Notification of Jamie Tyler Alaise as a person with significant control on 14 May 2020 (2 pages) |
14 May 2020 | Notification of Panayiotis Yusuf as a person with significant control on 14 May 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
14 May 2020 | Cessation of Claims Advisory Group Limited as a person with significant control on 14 May 2020 (1 page) |
8 September 2019 | Notification of Claims Advisory Group Limited as a person with significant control on 1 June 2018 (2 pages) |
8 September 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
29 July 2019 | Termination of appointment of Panagiotis Yusuf as a director on 15 July 2019 (1 page) |
31 May 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
3 May 2019 | Termination of appointment of Jamie Tyler Alaise as a director on 1 May 2019 (1 page) |
25 March 2019 | Appointment of Miss Nicola Anne Corridan as a director on 13 March 2019 (2 pages) |
19 October 2018 | Appointment of Mr Jamie Alaise as a director on 1 June 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
16 October 2018 | Cessation of Manchester Outsourcing Ltd as a person with significant control on 1 June 2018 (1 page) |
16 October 2018 | Termination of appointment of Manchester Outsourcing Limited as a director on 1 June 2018 (1 page) |
15 August 2018 | Registered office address changed from Adamson House Pomona Strand Manchester M16 0TT to Unit 4 Ordsall Lane Salford M5 3AN on 15 August 2018 (1 page) |
30 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Termination of appointment of Pardeep Kaur Robinson as a director on 1 March 2018 (1 page) |
7 August 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
24 April 2017 | Sub-division of shares on 22 March 2017 (6 pages) |
24 April 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
24 April 2017 | Sub-division of shares on 22 March 2017 (6 pages) |
13 April 2017 | Appointment of Manchester Outsourcing Limited as a director on 22 March 2017 (3 pages) |
13 April 2017 | Appointment of Manchester Outsourcing Limited as a director on 22 March 2017 (3 pages) |
31 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
18 May 2016 | Appointment of Pardeep Kaur Robinson as a director on 8 March 2016 (3 pages) |
18 May 2016 | Appointment of Pardeep Kaur Robinson as a director on 8 March 2016 (3 pages) |
6 December 2015 | Registered office address changed from Hallam Mill (1st Floor) Hallam Street Stockport Cheshire SK2 6PT United Kingdom to Adamson House Pomona Strand Manchester M16 0TT on 6 December 2015 (2 pages) |
6 December 2015 | Registered office address changed from Hallam Mill (1st Floor) Hallam Street Stockport Cheshire SK2 6PT United Kingdom to Adamson House Pomona Strand Manchester M16 0TT on 6 December 2015 (2 pages) |
3 July 2015 | Incorporation Statement of capital on 2015-07-03
|
3 July 2015 | Incorporation Statement of capital on 2015-07-03
|