Advanced company searchLink opens in new window

SMALL WORLD CAFE (GTR MANCHESTER) LTD

Company number 07049083

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2022 DS01 Application to strike the company off the register
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
21 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 12 April 2021
30 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
25 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
25 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 25 October 2019
25 Oct 2019 PSC07 Cessation of Angela Murphy as a person with significant control on 1 August 2019
25 Oct 2019 PSC07 Cessation of Netar Prakash Mallick as a person with significant control on 1 August 2019
25 Oct 2019 PSC07 Cessation of Anthony Landes as a person with significant control on 1 August 2019
25 Oct 2019 PSC07 Cessation of Alexander Stevenson Dnetto as a person with significant control on 1 August 2019
27 Aug 2019 PSC01 Notification of Samuel Christopher Harris as a person with significant control on 15 August 2019
27 Aug 2019 PSC08 Notification of a person with significant control statement
27 Aug 2019 AD01 Registered office address changed from William Kay House 327 Oxford Road Manchester Greater Manchester M13 9PG to International Society C/O Umsu Oxford Road Manchester M13 9PR on 27 August 2019
27 Aug 2019 AP01 Appointment of Mr Samuel Christopher Harris as a director on 15 August 2019
27 Aug 2019 TM01 Termination of appointment of Sheila Knowles as a director on 15 August 2019
27 Aug 2019 PSC07 Cessation of Shelia Knowles as a person with significant control on 31 July 2019
27 Aug 2019 PSC07 Cessation of Alexandra Vivien Burslem as a person with significant control on 31 July 2019
19 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 July 2017