- Company Overview for SEO MANCHESTER LIMITED (10970690)
- Filing history for SEO MANCHESTER LIMITED (10970690)
- People for SEO MANCHESTER LIMITED (10970690)
- Insolvency for SEO MANCHESTER LIMITED (10970690)
- More for SEO MANCHESTER LIMITED (10970690)
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) |
---|---|---|---|
05 Mar 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
05 Mar 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
05 Mar 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
26 Jun 2024 | COCOMP | Order of court to wind up | |
13 Jul 2022 | TM01 | Termination of appointment of Stacey Louise Flemming as a director on 13 July 2022 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2021 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2020 | TM01 | Termination of appointment of Neil Alexander Mcvey as a director on 1 July 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Thomas David Mcvey as a director on 1 July 2020 | |
17 Aug 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from 7 Wentworth Avenue Heywood OL10 2BX England to 3rd Floor Pleer House 1 Fennel Street Manchester M4 3DU on 20 November 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
21 Aug 2019 | AD01 | Registered office address changed from Pleer House 1 Fennel Street Manchester M4 3DU England to 7 Wentworth Avenue Heywood OL10 2BX on 21 August 2019 | |
12 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
14 Dec 2017 | AD01 | Registered office address changed from Seo House 42-44 John Dalton Street Manchester M2 6LE United Kingdom to Pleer House 1 Fennel Street Manchester M4 3DU on 14 December 2017 | |
19 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-19
|