- Company Overview for MAHIKI MANCHESTER (PROPERTY) LIMITED (10429217)
- Filing history for MAHIKI MANCHESTER (PROPERTY) LIMITED (10429217)
- People for MAHIKI MANCHESTER (PROPERTY) LIMITED (10429217)
- More for MAHIKI MANCHESTER (PROPERTY) LIMITED (10429217)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2020 | CH01 | Director's details changed for Mr Gary Alexander Neville on 16 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
31 May 2019 | CH01 | Director's details changed for Mr Gary Alexander Neville on 22 August 2018 | |
16 May 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
16 Oct 2018 | CH01 | Director's details changed for Mr Gary Alexander Neville on 22 August 2018 | |
16 Oct 2018 | PSC05 | Change of details for Relentless Leisure Limited as a person with significant control on 22 August 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 4 Jordan Street Manchester M15 4PY United Kingdom to St Andrews Chambers 21 Albert Square Manchester M2 5PE on 5 September 2018 | |
14 Aug 2018 | PSC05 | Change of details for Relentless Leisure Limited as a person with significant control on 3 May 2018 | |
11 Jul 2018 | PSC07 | Cessation of Mahiki Manchester Holdco Limited as a person with significant control on 3 May 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Piers Benedict Adam as a director on 3 May 2018 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Jun 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 | |
31 Oct 2017 | PSC02 | Notification of Mahiki Manchester Holdco Limited as a person with significant control on 3 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
31 Oct 2017 | PSC07 | Cessation of Jaluo Ventures Limited as a person with significant control on 3 October 2017 | |
31 Oct 2017 | PSC02 | Notification of Jaluo Ventures Limited as a person with significant control on 7 November 2016 | |
31 Oct 2017 | PSC05 | Change of details for Relentless Leisure Limited as a person with significant control on 7 November 2016 | |
16 Jun 2017 | SH08 | Change of share class name or designation | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | AP01 | Appointment of Mr Piers Benedict Adam as a director on 17 May 2017 | |
14 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-14
|