- Company Overview for BEAT STREET MANCHESTER LIMITED (08836180)
- Filing history for BEAT STREET MANCHESTER LIMITED (08836180)
- People for BEAT STREET MANCHESTER LIMITED (08836180)
- Insolvency for BEAT STREET MANCHESTER LIMITED (08836180)
- More for BEAT STREET MANCHESTER LIMITED (08836180)
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) |
---|---|---|---|
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2023 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
14 Feb 2023 | TM01 | Termination of appointment of Christopher Richard Legh as a director on 5 September 2017 | |
01 Mar 2022 | AD01 | Registered office address changed from PO Box M50 2EQ Pod 82, the Greenhouse Broadway Mediacityuk Salfordm50 2Eq to M.01 Tomorrow Blue Mediacityuk M50 2AB on 1 March 2022 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2019 | OCRESCIND | Order of court to rescind winding up | |
17 Sep 2019 | COCOMP | Order of court to wind up | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
01 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
13 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 May 2016 | AP01 | Appointment of Mr Matthew Lake as a director on 23 May 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr James Patrick Murphy as a director on 14 July 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Lyndon Barry Higginson as a director on 14 July 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of William Evans as a director on 14 July 2015 |