MANCHESTER COMMUNITY GIANTS CIC

Company Documents

DateDescription
14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Termination of appointment of Michelle Karen Kudhail as a director on 2022-03-02

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR DANIEL JAMES BLOXHAM

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 5 SOUTHLANDS AVENUE ECCLES MANCHESTER M30 7GL

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DWAN

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MICHELLE KAREN KUDHAIL

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED JAYAPAL RAMESH

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED DR THATIPALLI GOPAL KRISHNA MAHADEV

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LINDSAY

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR AMBOKILE BELL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/05/1711 May 2017 ADOPT ARTICLES 25/04/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR JANE THOMAS JOHNSON

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD JOHNSON

View Document

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/02/158 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

08/02/158 February 2015 REGISTERED OFFICE CHANGED ON 08/02/2015 FROM THE COURTYARD CAFE WYTHENSHAWE PARK WYTHENSHAWE ROAD MANCHESTER M23 0AB

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1414 April 2014 ADOPT ARTICLES 28/03/2014

View Document

14/04/1414 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM BUILDING 12 OFFICE 6 TAMESIDE BUSINESS PARK, WINDMILL LANE DENTON MANCHESTER M34 3QS ENGLAND

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM UNIT 5 VINE STREET ECCLES MANCHESTER M30 0GF

View Document

06/11/136 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR DONALD GEORGE JOHNSON

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR AMBOKILE BELL

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MRS JANE THOMAS JOHNSON

View Document

16/02/1316 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DWAN / 15/02/2013

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED ANTHONY LINDSAY

View Document

26/11/1226 November 2012 COMPANY NAME CHANGED CITYCLIMB COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 26/11/12

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNE

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 16/18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG ENGLAND

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 19 WHITEFIELD ROAD STOCKTON HEATH WARRINGTON WA4 6LZ

View Document

03/11/103 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

20/01/0920 January 2009 CIC INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company