Advanced company searchLink opens in new window

MAHIKI MANCHESTER (PROPERTY) LIMITED

Company number 10429217

Filter by category

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2020 CH01 Director's details changed for Mr Gary Alexander Neville on 16 November 2019
05 Nov 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
31 May 2019 CH01 Director's details changed for Mr Gary Alexander Neville on 22 August 2018
16 May 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
25 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
16 Oct 2018 CH01 Director's details changed for Mr Gary Alexander Neville on 22 August 2018
16 Oct 2018 PSC05 Change of details for Relentless Leisure Limited as a person with significant control on 22 August 2018
05 Sep 2018 AD01 Registered office address changed from 4 Jordan Street Manchester M15 4PY United Kingdom to St Andrews Chambers 21 Albert Square Manchester M2 5PE on 5 September 2018
14 Aug 2018 PSC05 Change of details for Relentless Leisure Limited as a person with significant control on 3 May 2018
11 Jul 2018 PSC07 Cessation of Mahiki Manchester Holdco Limited as a person with significant control on 3 May 2018
11 Jul 2018 TM01 Termination of appointment of Piers Benedict Adam as a director on 3 May 2018
15 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Jun 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 September 2017
31 Oct 2017 PSC02 Notification of Mahiki Manchester Holdco Limited as a person with significant control on 3 October 2017
31 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
31 Oct 2017 PSC07 Cessation of Jaluo Ventures Limited as a person with significant control on 3 October 2017
31 Oct 2017 PSC02 Notification of Jaluo Ventures Limited as a person with significant control on 7 November 2016
31 Oct 2017 PSC05 Change of details for Relentless Leisure Limited as a person with significant control on 7 November 2016
16 Jun 2017 SH08 Change of share class name or designation
09 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
01 Jun 2017 AP01 Appointment of Mr Piers Benedict Adam as a director on 17 May 2017
14 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-14
  • GBP 100