Manchester
M1 3LZ
Director Name | Mr Simone Alberto Rudich |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 July 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ |
Registered Address | Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 29 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 28 January 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 April |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
18 September 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
---|---|
18 September 2023 | Director's details changed for Mr Viktor Emil John Peterson on 14 September 2023 (2 pages) |
11 May 2023 | Unaudited abridged accounts made up to 29 April 2022 (8 pages) |
5 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
29 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2022 | Unaudited abridged accounts made up to 29 April 2021 (9 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2022 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page) |
4 October 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
17 August 2021 | Unaudited abridged accounts made up to 29 April 2020 (9 pages) |
28 April 2021 | Previous accounting period shortened from 31 July 2020 to 29 April 2020 (1 page) |
19 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
8 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
5 August 2019 | Termination of appointment of Simone Alberto Rudich as a director on 26 July 2019 (1 page) |
5 August 2019 | Notification of Vipe Solutions Ltd as a person with significant control on 26 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
5 August 2019 | Cessation of Apple Green Properties Ltd as a person with significant control on 26 June 2019 (1 page) |
1 September 2018 | Change of name notice (2 pages) |
1 September 2018 | Resolutions
|
23 August 2018 | Notification of Apple Green Properties Ltd as a person with significant control on 21 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
23 August 2018 | Cessation of Regal Griffin Properties Ltd as a person with significant control on 23 August 2018 (1 page) |
12 July 2018 | Incorporation Statement of capital on 2018-07-12
|