- Company Overview for SMALL WORLD CAFE (GTR MANCHESTER) LTD (07049083)
- Filing history for SMALL WORLD CAFE (GTR MANCHESTER) LTD (07049083)
- People for SMALL WORLD CAFE (GTR MANCHESTER) LTD (07049083)
- More for SMALL WORLD CAFE (GTR MANCHESTER) LTD (07049083)
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 |