- Company Overview for UNION SQUARE MANCHESTER LIMITED (11499927)
- Filing history for UNION SQUARE MANCHESTER LIMITED (11499927)
- People for UNION SQUARE MANCHESTER LIMITED (11499927)
- Charges for UNION SQUARE MANCHESTER LIMITED (11499927)
- Insolvency for UNION SQUARE MANCHESTER LIMITED (11499927)
- More for UNION SQUARE MANCHESTER LIMITED (11499927)
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) |
---|---|---|---|
29 Jul 2024 | AD01 | Registered office address changed from Forvis Mazars Llp O30 Ld Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 29 July 2024 | |
26 Jul 2024 | AD01 | Registered office address changed from C/O Mazars Llp, 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp O30 Ld Bailey London EC4M 7AU on 26 July 2024 | |
28 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2024 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 May 2024 | AM09 | Statement of administrator's revised proposal | |
10 May 2024 | AM08 | Revision of administrator’s proposals | |
31 Dec 2023 | AM10 | Administrator's progress report | |
04 Aug 2023 | AM14 | Notice of order to deal with charged property | |
18 Jul 2023 | AM10 | Administrator's progress report | |
06 Jun 2023 | AM19 | Notice of extension of period of Administration | |
04 Jan 2023 | AM10 | Administrator's progress report | |
02 Dec 2022 | AM14 | Notice of order to deal with charged property | |
12 Jul 2022 | AM10 | Administrator's progress report | |
15 Jun 2022 | AM19 | Notice of extension of period of Administration | |
12 May 2022 | AD01 | Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 12 May 2022 | |
20 Jan 2022 | TM01 | Termination of appointment of Derek Mclaughlin as a director on 19 January 2022 | |
07 Jan 2022 | AM10 | Administrator's progress report | |
06 Sep 2021 | AM02 | Statement of affairs with form AM02SOA | |
19 Aug 2021 | AM06 | Notice of deemed approval of proposals | |
07 Aug 2021 | AM03 | Statement of administrator's proposal | |
01 Jul 2021 | AD01 | Registered office address changed from Room L, Ground Floor, Building 2 Wilsons Park Monsall Road Manchester M40 8WN England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 1 July 2021 | |
21 Jun 2021 | AM01 | Appointment of an administrator | |
14 Jan 2021 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
23 Oct 2020 | AD01 | Registered office address changed from Suite 107 2, Sawley Road Cariocca Business Park Manchester M40 8BB England to Room L, Ground Floor, Building 2 Wilsons Park Monsall Road Manchester M40 8WN on 23 October 2020 | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 |