Advanced company searchLink opens in new window

BEAT STREET MANCHESTER LIMITED

Company number 08836180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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