Advanced company searchLink opens in new window

613 MANC LIMITED

Company number 11632971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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