1 Booth Street
Manchester
M2 4DU
Registered Address | Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
18 December 2017 | Delivered on: 18 December 2017 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|
7 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2019 | Notice of move from Administration to Dissolution (19 pages) |
22 January 2019 | Administrator's progress report (19 pages) |
6 September 2018 | Notice of deemed approval of proposals (3 pages) |
20 August 2018 | Statement of administrator's proposal (29 pages) |
5 July 2018 | Registered office address changed from Suite 17 17 School Road Hall Green Birmingham B28 8JG United Kingdom to Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU on 5 July 2018 (2 pages) |
27 June 2018 | Appointment of an administrator (2 pages) |
18 December 2017 | Registration of charge 110677870001, created on 18 December 2017 (37 pages) |
17 November 2017 | Director's details changed for Mr Ali Shah Gilani on 16 November 2017 (2 pages) |
17 November 2017 | Registered office address changed from Kings Court Investments Ltd Kings Court Birmingham B28 8JG England to Suite 17 17 School Road Hall Green Birmingham B28 8JG on 17 November 2017 (1 page) |
17 November 2017 | Change of details for Mr Ali Shah Gilani as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Incorporation Statement of capital on 2017-11-16
|
16 November 2017 | Incorporation Statement of capital on 2017-11-16
|