Chorlton Cum Hardy
Manchester
M21 7TH
Director Name | Mr Rigels Mali |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 23 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Viva Centre Coverdale Crescent Manchester M12 4AP |
Registered Address | 256 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7TH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Next Accounts Due | 23 May 2021 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
Latest Return | 22 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 5 June 2021 (overdue) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2020 | Withdrawal of a person with significant control statement on 1 November 2020 (2 pages) |
1 November 2020 | Appointment of Mr Marc Wilson as a director on 25 June 2019 (2 pages) |
1 November 2020 | Registered office address changed from Unit 4 Viva Centre Coverdale Crescent Manchester Manchester M12 4AP United Kingdom to 256 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th on 1 November 2020 (1 page) |
1 November 2020 | Termination of appointment of Rigels Mali as a director on 24 June 2019 (1 page) |
1 November 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
1 November 2020 | Notification of Marc Wilson as a person with significant control on 26 June 2019 (2 pages) |
23 May 2019 | Incorporation Statement of capital on 2019-05-23
|