- Company Overview for HORNBY STREET (MCR) LIMITED (08122039)
- Filing history for HORNBY STREET (MCR) LIMITED (08122039)
- People for HORNBY STREET (MCR) LIMITED (08122039)
- More for HORNBY STREET (MCR) LIMITED (08122039)
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) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 27 December 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 27 December 2021 | |
07 Jun 2022 | TM01 | Termination of appointment of Toqir Abbas as a director on 1 June 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr Philip John Chadwick as a director on 1 June 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 27 December 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 27 December 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 27 December 2018 | |
19 Jul 2019 | AD01 | Registered office address changed from Ground Floor, New Court Regents Place Regent Road Salford M5 4HB United Kingdom to 2nd Floor 9 Portland Street Manchester M13BE on 19 July 2019 | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2019 | AA | Micro company accounts made up to 27 December 2017 | |
21 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
09 Oct 2018 | AD01 | Registered office address changed from Ground Floor, New Court Regents Place Regent Road Manchester M5 4HB United Kingdom to Ground Floor, New Court Regents Place Regent Road Salford M5 4HB on 9 October 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from Universal Square, 2nd Floor, Blue Zone, Devonshire Street North Manchester M12 6JH England to Ground Floor, New Court Regents Place Regent Road Manchester M5 4HB on 9 October 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 27 December 2017 | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
09 Feb 2018 | PSC01 | Notification of Toqir Abbas as a person with significant control on 30 June 2017 | |
09 Feb 2018 | PSC07 | Cessation of Kashif Azam Ahmed as a person with significant control on 30 June 2017 | |
09 Feb 2018 | TM01 | Termination of appointment of Kashif Ahmed as a director on 30 June 2017 |