MAN MOUNTAIN STORE LIMITED
Status | DISSOLVED |
Company No. | 07777629 |
Category | Private Limited Company |
Incorporated | 19 Sep 2011 |
Age | 12 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 3 years, 7 days |
SUMMARY
MAN MOUNTAIN STORE LIMITED is an dissolved private limited company with number 07777629. It was incorporated 12 years, 8 months, 19 days ago, on 19 September 2011 and it was dissolved 3 years, 7 days ago, on 01 June 2021. The company address is 16 Bellcast Close 16 Bellcast Close, Warrington, WA4 5SA, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 02 Mar 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 27 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2021
Action Date: 27 Feb 2021
Category: Address
Type: AD01
Old address: C/O Jeremy Bradburn the Store Room 671 Eccles New Road Salford M50 1AY England
Change date: 2021-02-27
New address: 16 Bellcast Close Appleton Warrington WA4 5SA
Documents
Confirmation statement with no updates
Date: 27 Feb 2021
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type dormant
Date: 27 Feb 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type dormant
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type dormant
Date: 17 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type dormant
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
New address: C/O Jeremy Bradburn the Store Room 671 Eccles New Road Salford M50 1AY
Change date: 2016-01-11
Old address: 453 Chester Road Woodford Stockport Cheshire SK7 1QP
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Change person director company with change date
Date: 28 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mr David Edward Hughes
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
Old address: 453 Chester Rard Woodford Cheshire SK7 1QP
New address: 453 Chester Road Woodford Stockport Cheshire SK7 1QP
Change date: 2015-09-28
Documents
Accounts with accounts type dormant
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type dormant
Date: 27 Jun 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: 16 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-01
Old address: Suite B Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom
Documents
Accounts with accounts type dormant
Date: 13 Jun 2013
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: 05 Nov 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Some Companies
6 MACQUARIE FARM CLOSE,YATTON,BS49 4RQ
Number: | 10123665 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGS HANGER FARM 100 WYCOMBE ROAD,GREAT MISSENDEN,HP16 0HP
Number: | 04755959 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,HENLEY-ON-THAMES,RG9 4QG
Number: | 06477423 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST PETERSGATE,STOCKPORT,SK1 1EB
Number: | 10425835 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CHAPEL STREET,NORWICH,NR9 4AB
Number: | 08548413 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHERSIDE ROAD,SHEFFIELD,S21 4HL
Number: | 08661987 |
Status: | ACTIVE |
Category: | Private Limited Company |