- Company Overview for ST. VINCENT'S FOYER (03834353)
- Filing history for ST. VINCENT'S FOYER (03834353)
- People for ST. VINCENT'S FOYER (03834353)
- More for ST. VINCENT'S FOYER (03834353)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2020 | DS01 | Application to strike the company off the register | |
08 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Dec 2018 | AP03 | Appointment of Mrs Joanne Tucker as a secretary on 27 September 2018 | |
06 Dec 2018 | TM02 | Termination of appointment of Vincent Gerard Ormrod as a secretary on 1 October 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
28 Jun 2018 | PSC05 | Change of details for Mosscare St. Vincent's Housing Group Limited as a person with significant control on 27 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Gregory Pelham as a director on 14 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Roy Anthony Knowles as a director on 14 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Martin James Mcnally as a director on 14 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Nicholas Ross Cole as a director on 14 June 2018 | |
30 May 2018 | PSC02 | Notification of Mosscare St. Vincent's Housing Group Limited as a person with significant control on 21 July 2017 | |
30 May 2018 | PSC07 | Cessation of St Vincent's Housing Association as a person with significant control on 21 July 2017 | |
30 May 2018 | AD01 | Registered office address changed from 101 Great Western Street Moss Side Manchester M14 4AA England to 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS on 30 May 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Nov 2017 | AP03 | Appointment of Mr Vincent Gerard Ormrod as a secretary on 1 November 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Metropolitan House First Floor 20 Brindley Road Manchester M16 9HQ to 101 Great Western Street Moss Side Manchester M14 4AA on 1 November 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
19 Dec 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
08 Sep 2015 | AR01 | Annual return made up to 12 August 2015 no member list |