Advanced company searchLink opens in new window

MANCHESTER VISTA LTD

Company number 08996725

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)
11 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2024 RP10 Address of person with significant control Mr Antoinette Fay changed to 08996725 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 June 2024
07 Jun 2024 RP09 Address of officer Mr Antoinette Fay changed to 08996725 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 June 2024
07 Jun 2024 RP05 Registered office address changed to PO Box 4385, 08996725 - Companies House Default Address, Cardiff, CF14 8LH on 7 June 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
28 Mar 2024 PSC01 Notification of Antoinette Fay as a person with significant control on 28 March 2024
  • ANNOTATION Part Admin Removed The service address of the director on the PSC01 was administratively removed from the public register on 07/06/2024 as the material was not properly delivered.
28 Mar 2024 TM01 Termination of appointment of Ejaz Ahmed as a director on 28 March 2024
28 Mar 2024 AD01 Registered office address changed
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 07/06/2024 as the material was not properly delivered.
28 Mar 2024 PSC07 Cessation of Ejaz Ahmed as a person with significant control on 28 March 2024
28 Mar 2024 AP01 Appointment of Mr. Antoinette Fay as a director on 28 March 2024
  • ANNOTATION Part Admin Removed The service address of the director on the AP01 was administratively removed from the public register on 07/06/2024 as the material was not properly delivered.
27 Feb 2024 AD01 Registered office address changed from Room 1, 31 Barkway Road Manchester M32 9NB England to Olympic House Clements Road Ilford IG1 1BA on 27 February 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 07/06/2024 as the material was not properly delivered.
22 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Dec 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
25 Oct 2023 AD01 Registered office address changed from R/O First Floor 142a Cheetham Hill Road Manchester M8 8PZ England to Room 1, 31 Barkway Road Manchester M32 9NB on 25 October 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Jan 2023 CS01 Confirmation statement made on 5 November 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
16 Dec 2021 AD01 Registered office address changed from 142a R/O First Floor, 142a Cheetham Hill Road Manchester M8 8PZ England to R/O First Floor 142a Cheetham Hill Road Manchester M8 8PZ on 16 December 2021
15 Dec 2021 AD01 Registered office address changed from 142a R/O First Floor Cheetham Hill Road Manchester M8 8PZ England to 142a R/O First Floor, 142a Cheetham Hill Road Manchester M8 8PZ on 15 December 2021
15 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 30 April 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
03 Nov 2020 AD01 Registered office address changed from 31 Barkway Road Stretford Manchester M32 9NB England to 142a R/O First Floor Cheetham Hill Road Manchester M8 8PZ on 3 November 2020
29 Jan 2020 AA Micro company accounts made up to 30 April 2019