- Company Overview for MANUPTOCANCER RETAIL LIMITED (10976485)
- Filing history for MANUPTOCANCER RETAIL LIMITED (10976485)
- People for MANUPTOCANCER RETAIL LIMITED (10976485)
- More for MANUPTOCANCER RETAIL LIMITED (10976485)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2022 | DS01 | Application to strike the company off the register | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
08 Sep 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2021 | AD01 | Registered office address changed from Suite 51 Pinfold Street Birmingham West Midlands B2 4AY England to Suite 165 51 Pinfold Street Birmingham West Midlands B2 4AY on 21 March 2021 | |
21 Mar 2021 | AD01 | Registered office address changed from 165 Suite 165 51 Pinfold Street Birmingham West Midlands B4 4AY United Kingdom to Suite 51 Pinfold Street Birmingham West Midlands B2 4AY on 21 March 2021 | |
21 Mar 2021 | AD01 | Registered office address changed from 165 Suite 165 51 Pinfold Street Birmingham West Midlands B2 4AY England to 165 Suite 165 51 Pinfold Street Birmingham West Midlands B4 4AY on 21 March 2021 | |
21 Mar 2021 | AD01 | Registered office address changed from 6 Virola Court 50 Park Road Bloxwich Walsall WS3 3BE England to 165 Suite 165 51 Pinfold Street Birmingham West Midlands B2 4AY on 21 March 2021 | |
21 Mar 2021 | AA | Accounts for a dormant company made up to 30 September 2019 | |
21 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
20 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
02 Jul 2020 | PSC01 | Notification of Gareth Sanders as a person with significant control on 30 June 2020 | |
01 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 July 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr Gareth Sanders as a director on 30 June 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 6 Virola Court 50 Park Road Bloxwich Walsall WS3 3BE on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 30 June 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
30 Oct 2018 | PSC08 | Notification of a person with significant control statement |