Manchester
M3 1HE
Director Name | Ms Lyn Bond |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Brideoak Street Manchester M8 0AY |
Registered Address | 83 Brideoak Street Manchester M8 0AY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
14 November 2020 | Previous accounting period shortened from 30 June 2020 to 30 April 2020 (1 page) |
14 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 April 2020 | Confirmation statement made on 11 April 2020 with updates (3 pages) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 October 2019 | Notification of Muhammad Sajjad as a person with significant control on 25 October 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
5 July 2018 | Cessation of Sdg Registrars Limited as a person with significant control on 12 June 2018 (1 page) |
5 July 2018 | Appointment of Mr Muhammad Sajjad as a director on 12 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Lyn Bond as a director on 12 June 2018 (1 page) |
5 July 2018 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 83 Brideoak Street Manchester M8 0AY on 5 July 2018 (1 page) |
11 June 2018 | Incorporation Statement of capital on 2018-06-11
|