- Company Overview for GREATER MANCHESTER MARATHON LIMITED (07672416)
- Filing history for GREATER MANCHESTER MARATHON LIMITED (07672416)
- People for GREATER MANCHESTER MARATHON LIMITED (07672416)
- More for GREATER MANCHESTER MARATHON LIMITED (07672416)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2021 | DS01 | Application to strike the company off the register | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
25 Nov 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
28 Jan 2019 | PSC01 | Notification of Jean Etienne Amaury as a person with significant control on 21 March 2017 | |
28 Jan 2019 | PSC01 | Notification of Aurore Amaury as a person with significant control on 21 March 2017 | |
28 Jan 2019 | PSC01 | Notification of Marie Odile Amaury as a person with significant control on 21 March 2017 | |
28 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 January 2019 | |
22 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
03 Apr 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
13 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
13 Sep 2017 | AD01 | Registered office address changed from C/O Twj Partnership Llp the Moorings Dane Road Ind Est Sale Cheshire M33 7BP to Unit 6 Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH on 13 September 2017 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2017 | TM01 | Termination of appointment of Simon Hill as a director on 21 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Mr Nicholas James Rusling as a director on 21 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Yann Le Moënner as a director on 21 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr André Quentel as a director on 21 March 2017 | |
23 Mar 2017 | TM02 | Termination of appointment of Gemma Victoria Herbertson as a secretary on 21 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Gemma Victoria Herbertson as a director on 21 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Gemma Victoria Herbertson as a director on 21 March 2017 |