Manchester
M4 5AB
Director Name | Mr Oliver Palenik |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 20 July 2017(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Pickford Court Chorlton Road Manchester M15 4AZ |
Registered Address | 46 Great Ancoats Street Manchester M4 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
5 August 2023 | Accounts for a dormant company made up to 31 July 2023 (8 pages) |
---|---|
19 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
25 April 2023 | Accounts for a dormant company made up to 31 July 2022 (8 pages) |
23 August 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
20 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2022 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
20 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2020 | Registered office address changed from Piccadilly House Suite 510 49 Piccadilly Manchester M1 2AP England to 46 Great Ancoats Street Manchester M4 5AB on 30 December 2020 (1 page) |
19 July 2020 | Termination of appointment of Oliver Palenik as a director on 1 July 2020 (1 page) |
19 July 2020 | Appointment of Mr Yiu Tou as a director on 1 July 2020 (2 pages) |
19 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
25 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
17 January 2020 | Registered office address changed from 37 Bevill Square Salford M3 6BB England to Piccadilly House Suite 510 49 Piccadilly Manchester M1 2AP on 17 January 2020 (1 page) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
11 March 2018 | Registered office address changed from 81 Pickford Court Chorlton Road Manchester M15 4AZ United Kingdom to 37 Bevill Square Salford M3 6BB on 11 March 2018 (1 page) |
14 September 2017 | Change of details for Mr Oliver Palenik as a person with significant control on 13 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Oliver Palenik as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Oliver Palenik on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Oliver Palenik on 13 September 2017 (2 pages) |
20 July 2017 | Incorporation Statement of capital on 2017-07-20
|
20 July 2017 | Incorporation Statement of capital on 2017-07-20
|