- Company Overview for THE MANCHESTER SCREEN HOLDINGS LIMITED (12729094)
- Filing history for THE MANCHESTER SCREEN HOLDINGS LIMITED (12729094)
- People for THE MANCHESTER SCREEN HOLDINGS LIMITED (12729094)
- More for THE MANCHESTER SCREEN HOLDINGS LIMITED (12729094)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
27 Jan 2023 | CH01 | Director's details changed for Mr Thomas Keith Curle on 26 January 2023 | |
27 Jan 2023 | PSC04 | Change of details for Mr Thomas Keith Curle as a person with significant control on 26 January 2023 | |
12 Jan 2023 | AD01 | Registered office address changed from Dunham House Brooke Court Lower Meadow Road Wilmslow SK9 3nd England to 18-22 Lloyd Street Manchester M2 5WA on 12 January 2023 | |
11 Aug 2022 | AA | Micro company accounts made up to 31 July 2021 | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2022 | PSC07 | Cessation of Tc Fashion Limited as a person with significant control on 8 July 2020 | |
13 Jun 2022 | PSC01 | Notification of Thomas Keith Curle as a person with significant control on 8 July 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
06 May 2021 | AD01 | Registered office address changed from C/O the Couture Club 2 Tanzaro House Ardwick Green North Manchester M12 6FZ United Kingdom to Dunham House Brooke Court Lower Meadow Road Wilmslow SK9 3nd on 6 May 2021 | |
06 May 2021 | AP03 | Appointment of Mrs Geraldine Christine Bianchi as a secretary on 23 April 2021 | |
06 May 2021 | PSC07 | Cessation of Ross Worswick Holdings Ltd as a person with significant control on 23 April 2021 | |
06 May 2021 | TM01 | Termination of appointment of Ross Alan Worswick as a director on 23 April 2021 | |
06 May 2021 | TM01 | Termination of appointment of Scott Mackenzie Shashua as a director on 23 April 2021 | |
06 May 2021 | PSC07 | Cessation of Scott Shashua Holdings Limited as a person with significant control on 23 April 2021 | |
08 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-08
|