GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 27th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/21
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/21
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/21
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/05/03. New Address: Flat 89 Assheton Water Street Ashton Under Lyne Lancashire OL6 7AH. Previous address: 89 Water Street Ashton-Under-Lyne OL6 7AH England
filed on: 3rd, May 2018
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/13. New Address: 89 Water Street Ashton-Under-Lyne OL6 7AH. Previous address: Unit 13 Progress Business Centre Whittle Parkway Slough SL1 6DQ
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/21
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/21 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 16th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/21 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/31
capital
|
|
CERTNM |
Company name changed khabrain manchester LIMITEDcertificate issued on 13/01/15
filed on: 13th, January 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, September 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 22nd, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/21 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/18
capital
|
|
NEWINC |
Company registration
filed on: 21st, June 2013
| incorporation
|
Free Download
(24 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/06/21
capital
|
|