NOTESPERFECT

15 Sanctuary Close 15 Sanctuary Close, Manchester, M15 6AB, Lancashire
StatusACTIVE
Company No.10905246
Category
Incorporated08 Aug 2017
Age6 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

NOTESPERFECT is an active with number 10905246. It was incorporated 6 years, 10 months, 6 days ago, on 08 August 2017. The company address is 15 Sanctuary Close 15 Sanctuary Close, Manchester, M15 6AB, Lancashire.



Company Fillings

Dissolution voluntary strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-31

Officer name: Secretary Paul Richard Williams

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-12-31

Officer name: Devon Sinclair Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Secretary Paul Richard Williams

Appointment date: 2018-10-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-23

Psc name: Paul Richard Williams

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-23

Officer name: Dawn Alicia Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-23

Officer name: Sonia Ann-Marie Blake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

Old address: 3 Sammy Cookson Close Moss Side Manchester Greater Manchester M14 4JZ England

New address: 15 Sanctuary Close Hulme Manchester Lancashire M15 6AB

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-31

Psc name: Dawn Zee Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sonia Ann-Marie Blake

Appointment date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Sonia Ann-Marie Blake

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sonia Ann-Marie Blake

Appointment date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dawn Zee Smith

Change date: 2017-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Richard Williams

Termination date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 08 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FADIGA & CO LIMITED

257-259 BALHAM HIGH ROAD,LONDON,SW17 7BD

Number:07680481
Status:ACTIVE
Category:Private Limited Company

INTERCITY LEGAL LTD

15 15,LEEDS,LS2 8AJ

Number:08893672
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KORA LIMITED

95 FAIRLANDS AVENUE,THORNTON HEATH,CR7 6HG

Number:06766393
Status:ACTIVE
Category:Private Limited Company

LONDON STUDENT CONFERENCES LIMITED

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:08867341
Status:ACTIVE
Category:Private Limited Company

MID-CHESHIRE GROUNDS MAINTENANCE LTD

28 RUSSET ROAD,NORTHWICH,CW8 3HY

Number:07889015
Status:ACTIVE
Category:Private Limited Company

STEVENSON OF OXBRIDGE LIMITED

87-91 OXBRIDGE LANE,CLEVELAND,TS18 4AR

Number:01853944
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