Suite 001
Manchester
M16 7BY
Secretary Name | Mr Mark Simon Johnson |
---|---|
Status | Closed |
Appointed | 11 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 - 140 Princess Road Suite 001 Manchester M16 7BY |
Registered Address | 130 - 140 Princess Road Suite 001 Manchester M16 7BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Moss Side |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 May 2017 | Registered office address changed from 114 Eaton Place Business Centre 114 Washway Road Sale Greater Manchester M33 7RF England to 130 - 140 Princess Road Suite 001 Manchester M16 7BY on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 114 Eaton Place Business Centre 114 Washway Road Sale Greater Manchester M33 7RF England to 130 - 140 Princess Road Suite 001 Manchester M16 7BY on 30 May 2017 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
6 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
6 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
5 January 2017 | Secretary's details changed for Mr Mark Simon Johnson on 4 January 2017 (1 page) |
5 January 2017 | Secretary's details changed for Mr Mark Simon Johnson on 4 January 2017 (1 page) |
4 January 2017 | Director's details changed for Mr Mark Simon Johnson on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Mark Simon Johnson on 4 January 2017 (2 pages) |
19 December 2016 | Registered office address changed from Trinity Offices Trinity House 114 Northenden Road Sale Cheshire M33 3HD England to 114 Eaton Place Business Centre 114 Washway Road Sale Greater Manchester M33 7RF on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Trinity Offices Trinity House 114 Northenden Road Sale Cheshire M33 3HD England to 114 Eaton Place Business Centre 114 Washway Road Sale Greater Manchester M33 7RF on 19 December 2016 (1 page) |
19 April 2016 | Registered office address changed from Llandrinio Business Hub, Texaco Garage Llandrinio Llanymynech SY22 6SB Wales to Trinity Offices Trinity House 114 Northenden Road Sale Cheshire M33 3HD on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Llandrinio Business Hub, Texaco Garage Llandrinio Llanymynech SY22 6SB Wales to Trinity Offices Trinity House 114 Northenden Road Sale Cheshire M33 3HD on 19 April 2016 (1 page) |
18 April 2016 | Change the registered office situation from Wales to England/Wales (3 pages) |
18 April 2016 | Change the registered office situation from Wales to England/Wales (3 pages) |
11 January 2016 | Incorporation Statement of capital on 2016-01-11
|
11 January 2016 | Incorporation Statement of capital on 2016-01-11
|