ITALIAN EXPRESS (MANCHESTER) LIMITED

C/O Ideal Corporate Solutions Ltd, Lancaster House C/O Ideal Corporate Solutions Ltd, Lancaster House, Bolton, BL1 4QZ
StatusDISSOLVED
Company No.08991269
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution29 Apr 2024
Years18 days

SUMMARY

ITALIAN EXPRESS (MANCHESTER) LIMITED is an dissolved private limited company with number 08991269. It was incorporated 10 years, 1 month, 7 days ago, on 10 April 2014 and it was dissolved 18 days ago, on 29 April 2024. The company address is C/O Ideal Corporate Solutions Ltd, Lancaster House C/O Ideal Corporate Solutions Ltd, Lancaster House, Bolton, BL1 4QZ.



Company Fillings

Gazette dissolved liquidation

Date: 29 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2023

Action Date: 29 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

New address: C/O Ideal Corporate Solutions Ltd, Lancaster House 171 Chorley New Road Bolton BL1 4QZ

Old address: Unit 3F, 3rd Floor, Wing Yip Business Centre Cassidy Close Manchester Greater Manchester M4 5HU England

Change date: 2022-06-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 13 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-29

Old address: 28 Higher Cambridge Street Manchester M15 6AA

New address: Unit 3F, 3rd Floor, Wing Yip Business Centre Cassidy Close Manchester Greater Manchester M4 5HU

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2017

Action Date: 17 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-17

Psc name: Mr Mehmet Selcuk

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-11

Officer name: Kaan Selcuk

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kaan Selcuk

Change date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BFH SERVICES LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:07017095
Status:ACTIVE
Category:Private Limited Company

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

SHEWALTON ROAD,AYRSHIRE,KA11 5AP

Number:SC005534
Status:ACTIVE
Category:Private Limited Company

IGNAS LTD

58-60 KENSINGTON CHURCH STREET KENSINGTON CHURCH STREET,LONDON,W8 4DB

Number:09052666
Status:ACTIVE
Category:Private Limited Company

SANDERSONS BUILDING SERVICES LTD

188-190 EDWARDS PLACE,LONDON,SE8 5HD

Number:11253394
Status:ACTIVE
Category:Private Limited Company

SEALEY (UK) LIMITED

820 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:02481552
Status:ACTIVE
Category:Private Limited Company

SONG & LAM DEVELOPMENTS LTD

34 CHARLOTTE STREET,MANCHESTER,M1 4FD

Number:11923049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source