Manchester
M18 7HD
Director Name | Mr Cedric Sitcha Nyobe |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | Cameroonian |
Status | Current |
Appointed | 07 May 2020(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 New Welcome Street Manchester M15 5NA |
Director Name | Mr Victor Yinka Adaba |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Cedar Avenue Heywood OL10 4TN |
Director Name | Mr Jacob Momoh |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Broadoak Road Manchester M22 9PL |
Registered Address | 8 Goredale Avenue Manchester M18 7HD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 22 February 2024 (overdue) |
13 February 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
27 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
7 February 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
10 December 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
23 November 2021 | Cessation of Victor Yinka Adaba as a person with significant control on 31 January 2019 (1 page) |
23 November 2021 | Termination of appointment of Jacob Momoh as a director on 31 January 2019 (1 page) |
23 November 2021 | Termination of appointment of Victor Yinka Adaba as a director on 31 January 2019 (1 page) |
23 November 2021 | Registered office address changed from 114 Broadoak Road Manchester M22 9PL United Kingdom to 8 Goredale Avenue Manchester M18 7HD on 23 November 2021 (1 page) |
23 November 2021 | Cessation of Jacob Momoh as a person with significant control on 31 January 2019 (1 page) |
1 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (3 pages) |
20 July 2020 | Notification of Cedric Sitcha Nyobe as a person with significant control on 1 July 2020 (2 pages) |
20 July 2020 | Director's details changed for Mr Cedric Sitcha Nyobe on 20 July 2020 (2 pages) |
24 May 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
7 May 2020 | Appointment of Mr Cedric Sitcha Nyobe as a director on 7 May 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 January 2019 | Incorporation Statement of capital on 2019-01-31
|