MANCHESTER ECIG STORE LIMITED

12 Wallgate, Wigan, WN1 1JE, England
StatusACTIVE
Company No.10613844
CategoryPrivate Limited Company
Incorporated10 Feb 2017
Age7 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

MANCHESTER ECIG STORE LIMITED is an active private limited company with number 10613844. It was incorporated 7 years, 3 months, 10 days ago, on 10 February 2017. The company address is 12 Wallgate, Wigan, WN1 1JE, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 26 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-14

Officer name: Gurdip Singh Khurana

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-14

Psc name: Farhadi Varkaneh Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-14

Psc name: Gurdip Singh Khurana

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farhadi Varkaneh Ali

Appointment date: 2022-06-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gurdip Singh Khurana

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gurdip Singh Khurana

Change date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

New address: 12 Wallgate Wigan WN1 1JE

Change date: 2018-01-25

Old address: 4 Heybrook Close Whitefield Manchester M45 8HR England

Documents

View document PDF

Incorporation company

Date: 10 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22-25 DENTON LTD

22-25 DENTON STREET,LONDON,SW18 2JR

Number:11478526
Status:ACTIVE
Category:Private Limited Company

ABW ELECTRICAL LTD

14 SHEFFIELD DRIVE,ROMFORD,RM3 9YH

Number:09016653
Status:ACTIVE
Category:Private Limited Company

ANDY MANN STRUCTURAL DESIGN LTD

UNIT 24 NOTTINGHAM SOUTH & WILFORD BUSINESS PARK,NOTTINGHAM,NG11 7EP

Number:07511350
Status:ACTIVE
Category:Private Limited Company

BLACKWELL GRANGE WEDDINGS LIMITED

COUNTRYWIDE HOUSE,BANBURY,OX16 9SA

Number:09362671
Status:ACTIVE
Category:Private Limited Company

NORTON & CO SECRETARIES LIMITED

20 EAST LANE,BISHOP AUCKLAND,DL13 2YX

Number:10876374
Status:ACTIVE
Category:Private Limited Company

STAR LOGISTICS LIMITED

SMITH & WILLIAMSON LIMITED,GUILDFORD,GU21 4RA

Number:05817746
Status:IN ADMINISTRATION/ADMINISTRATIVE RECEIVER
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