- Company Overview for BLACK PEPPER (MANCHESTER) LTD (11097084)
- Filing history for BLACK PEPPER (MANCHESTER) LTD (11097084)
- People for BLACK PEPPER (MANCHESTER) LTD (11097084)
- Insolvency for BLACK PEPPER (MANCHESTER) LTD (11097084)
- More for BLACK PEPPER (MANCHESTER) LTD (11097084)
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 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2023 | AD01 | Registered office address changed from 1B Shillington Old School Este Road London SW11 2TB to 66 Earl Street Maidstone Kent ME14 1PS on 27 March 2023 | |
27 Mar 2023 | LIQ02 | Statement of affairs | |
26 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2022 | PSC04 | Change of details for Mr Javed Iqbal as a person with significant control on 18 May 2022 | |
18 May 2022 | CH01 | Director's details changed for Mr Javed Iqbal on 18 May 2022 | |
10 May 2022 | AD01 | Registered office address changed from 587 Stockport Road Manchester M13 0RX England to 1B Shillington Old School Este Road London SW11 2TB on 10 May 2022 | |
16 Jun 2021 | TM01 | Termination of appointment of Abdul Jabbar as a director on 1 June 2021 | |
16 Jun 2021 | PSC07 | Cessation of Abdul Jabbar as a person with significant control on 1 June 2021 | |
16 Jun 2021 | PSC01 | Notification of Javed Iqbal as a person with significant control on 1 June 2021 | |
16 Jun 2021 | AP01 | Appointment of Mr Javed Iqbal as a director on 1 June 2021 | |
05 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
11 Apr 2018 | AD01 | Registered office address changed from First Floor 184 Cheetham Hill Road Manchester M8 8LQ United Kingdom to 587 Stockport Road Manchester M13 0RX on 11 April 2018 | |
05 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-05
|