- Company Overview for DEANSGATE (MANCHESTER) LIMITED (10296137)
- Filing history for DEANSGATE (MANCHESTER) LIMITED (10296137)
- People for DEANSGATE (MANCHESTER) LIMITED (10296137)
- Charges for DEANSGATE (MANCHESTER) LIMITED (10296137)
- More for DEANSGATE (MANCHESTER) LIMITED (10296137)
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) |
---|---|---|---|
28 Jan 2025 | TM01 | Termination of appointment of Rofi Miah Ihsan as a director on 24 January 2025 | |
17 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2024 | DS01 | Application to strike the company off the register | |
14 Nov 2024 | SH19 |
Statement of capital on 14 November 2024
|
|
14 Nov 2024 | SH20 | Statement by Directors | |
14 Nov 2024 | CAP-SS | Solvency Statement dated 29/10/24 | |
14 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
18 May 2023 | AA01 | Current accounting period extended from 30 December 2023 to 31 December 2023 | |
13 Apr 2023 | AP01 | Appointment of Mr Rofi Miah Ihsan as a director on 1 April 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Abdulaziz Bin Abdul Hameed Albassam as a director on 1 April 2023 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Oct 2022 | PSC05 | Change of details for Aghoco 1916 Limited as a person with significant control on 17 May 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
31 Oct 2022 | AD01 | Registered office address changed from Regency House 43-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Mercury Place 11 st. George Street Leicester LE1 1QG on 31 October 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB United Kingdom to Regency House 43-53 Chorley New Road Bolton Lancashire BL1 4QR on 25 August 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from Regency House 43-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 25 August 2022 | |
26 Jan 2022 | SH08 | Change of share class name or designation | |
26 Jan 2022 | SH02 | Sub-division of shares on 23 December 2021 | |
21 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 23 December 2021
|
|
11 Jan 2022 | MA | Memorandum and Articles of Association | |
10 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2022 | PSC02 | Notification of Aghoco 1916 Limited as a person with significant control on 23 December 2021 |