Advanced company searchLink opens in new window

MANCHESTER & SALFORD CITY CENTER LTD

Company number 12221367

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 AD01 Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England to Pheonix House Ellesmere Street Manchester M15 4JY on 30 March 2023
15 Nov 2022 TM01 Termination of appointment of Tabriz Taj as a director on 16 May 2022
15 Nov 2022 PSC07 Cessation of Tabriz Taj as a person with significant control on 16 May 2022
15 Nov 2022 AP01 Appointment of Miss Gamandeep Kaur Kullar as a director on 7 May 2022
15 Nov 2022 PSC01 Notification of Gamandeep Kaur Kaur as a person with significant control on 7 May 2022
14 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 31 August 2021
30 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 31 August 2021
28 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
25 Aug 2021 CH01 Director's details changed for Mr Tabriz Taj on 24 August 2021
25 Aug 2021 PSC04 Change of details for Mr Tabriz Taj as a person with significant control on 24 August 2021
16 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
29 May 2021 DISS40 Compulsory strike-off action has been discontinued
28 May 2021 AD01 Registered office address changed from 69 Belvoir Whitworth Street West Manchester M1 5WQ England to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 28 May 2021
28 May 2021 CS01 Confirmation statement made on 22 September 2020 with no updates
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
10 Oct 2019 AD01 Registered office address changed from 501 Ludgate Hill Manchester M4 4TJ England to 69 Belvoir Whitworth Street West Manchester M1 5WQ on 10 October 2019
23 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted