Advanced company searchLink opens in new window

MANCHESTER EVENT MANAGEMENT LTD

Company number 10362661

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2021 DS01 Application to strike the company off the register
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
26 Jan 2021 PSC05 Change of details for Jmc Promotions Ltd as a person with significant control on 10 September 2019
26 Jan 2021 TM01 Termination of appointment of Jmc Promotions Ltd as a director on 10 September 2019
26 Jan 2021 AD01 Registered office address changed from 82 King Street Manchester M2 4WQ England to Apt 8, 23 Ladybridge Road Cheadle Hulme Cheadle SK8 5BL on 26 January 2021
18 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
23 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
24 Feb 2020 AA Total exemption full accounts made up to 30 September 2018
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2018 AD01 Registered office address changed from Lower Bents Farm Stanley Road Cheadle Hulme Cheadle SK8 6PL England to 82 King Street Manchester M2 4WQ on 8 September 2018
08 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
15 May 2018 AA Accounts for a dormant company made up to 30 September 2017
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2018 CS01 Confirmation statement made on 6 September 2017 with no updates
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2017 AD01 Registered office address changed from 234 Kingsway Gatley Cheshire SK8 4PA to Lower Bents Farm Stanley Road Cheadle Hulme Cheadle SK8 6PL on 27 July 2017
01 Mar 2017 AP01 Appointment of Mr Jason Cooke as a director on 28 February 2017
31 Jan 2017 TM01 Termination of appointment of Neil Cunningham as a director on 31 January 2017
07 Jan 2017 AD01 Registered office address changed from 12 Stockport Road Cheadle SK8 2AA United Kingdom to 234 Kingsway Gatley Cheshire SK8 4PA on 7 January 2017
07 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-07
  • GBP 1