MANCHESTER TOBACCO COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06369756 |
Category | Private Limited Company |
Incorporated | 12 Sep 2007 |
Age | 16 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 13 Nov 2018 |
Years | 5 years, 6 months, 18 days |
SUMMARY
MANCHESTER TOBACCO COMPANY LIMITED is an dissolved private limited company with number 06369756. It was incorporated 16 years, 8 months, 19 days ago, on 12 September 2007 and it was dissolved 5 years, 6 months, 18 days ago, on 13 November 2018. The company address is Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW.
Company Fillings
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Change to a person with significant control
Date: 13 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-01
Psc name: Mr Raman Ibrahim Yahaya
Documents
Change to a person with significant control
Date: 13 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Raman Ibrahim Yahaya
Change date: 2017-09-01
Documents
Change to a person with significant control
Date: 13 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-01
Psc name: Mr Raman Ibrahim Yahaya
Documents
Change to a person with significant control
Date: 12 Sep 2017
Action Date: 02 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-02
Psc name: Mr Raman Ibrahim Yahaya
Documents
Change person director company with change date
Date: 12 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raman Ibrahim Yahaya
Change date: 2017-09-01
Documents
Change to a person with significant control
Date: 12 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-01
Psc name: Mr Raman Ibrahim Yahaya
Documents
Change person director company with change date
Date: 12 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-01
Officer name: Mr Raman Ibrahim Yahaya
Documents
Accounts with accounts type dormant
Date: 25 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type dormant
Date: 21 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type dormant
Date: 03 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 07 Jan 2015
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Charles Wiggins
Termination date: 2014-11-07
Documents
Appoint person director company with name date
Date: 07 Jan 2015
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-07
Officer name: Mr Raman Ibrahim Yahaya
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type dormant
Date: 09 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type dormant
Date: 06 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type dormant
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Charles Wiggins
Documents
Termination director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Blizzard
Documents
Termination secretary company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terence Blizzard
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type dormant
Date: 28 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type dormant
Date: 18 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed terence frederick blizzard
Documents
Legacy
Date: 27 May 2008
Category: Address
Type: 287
Description: Registered office changed on 27/05/2008 from 4TH floor, st alphage house 2 fore street london EC2Y 5DH
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary cetc (nominees) LIMITED
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director city executor and trustee company LIMITED
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008
Documents
Some Companies
CROFT HOUSE,BARNOLDSWICK,BB18 5NA
Number: | 05998380 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GASWISE SERVICES LIMITED,KINGS LYNN,PE30 5DD
Number: | 04619588 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 HIGH STREET,BILLERICAY,CM12 9DF
Number: | 06822762 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIRA TECHNOLOGY SOLUTION LIMITED
49 STILE ROAD,SLOUGH,SL3 7SB
Number: | 11476772 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACECAR NEW MEDIA SERVICES LIMITED
C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE,LONDON,N12 8QJ
Number: | 03147559 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 RYDENS WAY,WOKING,GU22 9DN
Number: | OC420565 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |