Manchester
M16 0AD
Director Name | Mr Malvin Chiwanga |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 18 October 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Registered Address | 3 Hardman Square Manchester M3 3EB |
---|---|
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 | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
11 January 2024 | Registered office address changed from PO Box 4385 11462010 - Companies House Default Address Cardiff CF14 8LH to 3 Hardman Square Manchester M3 3EB on 11 January 2024 (2 pages) |
---|---|
25 August 2023 | Registered office address changed to PO Box 4385, 11462010 - Companies House Default Address, Cardiff, CF14 8LH on 25 August 2023 (1 page) |
1 August 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
9 August 2022 | Registered office address changed from PO Box 4385 11462010: Companies House Default Address Cardiff CF14 8LH to 3 Hardman Street Manchester M3 3EB on 9 August 2022 (2 pages) |
29 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
5 May 2022 | Registered office address changed to PO Box 4385, 11462010: Companies House Default Address, Cardiff, CF14 8LH on 5 May 2022 (1 page) |
11 August 2021 | Confirmation statement made on 11 July 2021 with updates (3 pages) |
11 August 2021 | Registered office address changed from Floor 6 , First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ England to 3 Hardman Square Manchester M3 3EB on 11 August 2021 (1 page) |
2 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
15 March 2021 | Resolutions
|
11 November 2020 | Appointment of Mr Malvin Chiwanga as a director on 18 October 2020 (2 pages) |
19 September 2020 | Registered office address changed from 30 Rosebank Avenue Wembley HA0 2TW England to Floor 6 , First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ on 19 September 2020 (1 page) |
19 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
10 April 2020 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA England to 30 Rosebank Avenue Wembley HA0 2TW on 10 April 2020 (1 page) |
9 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
12 July 2018 | Incorporation Statement of capital on 2018-07-12
|