- Company Overview for 613 MANC LIMITED (11632971)
- Filing history for 613 MANC LIMITED (11632971)
- People for 613 MANC LIMITED (11632971)
- More for 613 MANC LIMITED (11632971)
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) |
---|---|---|---|
16 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2024 | AP01 | Appointment of Mr Moses Rubin as a director on 14 November 2024 | |
14 Nov 2024 | TM01 | Termination of appointment of Michael Lawrence Heller as a director on 14 November 2024 | |
14 Nov 2024 | TM01 | Termination of appointment of Betty Heller as a director on 14 November 2024 | |
14 Nov 2024 | PSC01 | Notification of Moses Rubin as a person with significant control on 14 November 2024 | |
14 Nov 2024 | PSC07 | Cessation of Michael Lawrence Heller as a person with significant control on 14 November 2024 | |
14 Nov 2024 | PSC07 | Cessation of Betty Heller as a person with significant control on 14 November 2024 | |
14 Nov 2024 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS on 14 November 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 30 October 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
28 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Jul 2022 | AA01 | Previous accounting period extended from 30 October 2021 to 31 October 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
02 Mar 2021 | AA | Micro company accounts made up to 30 October 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
16 Oct 2020 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 | |
17 Jan 2020 | CH01 | Director's details changed for Mr Michael Lawrence Heller on 17 January 2020 | |
17 Jan 2020 | CH01 | Director's details changed for Mrs Betty Heller on 17 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 2nd Floor, Park Gates Bury New Road Prestwich Manchester M25 0TL United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 7 January 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates |