SOUTH MANCHESTER FUNCTION SUITE LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/02/2317 February 2023 Compulsory strike-off action has been suspended

View Document

17/02/2317 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Termination of appointment of Arthur Hynch as a director on 2022-03-14

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-02-28

View Document

09/10/219 October 2021 Appointment of Mrs Michaela Jane Pepper as a director on 2021-09-28

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 Appointment of Mr Arthur Hynch as a director on 2020-12-03

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 14 MARSLAND STREET HAZEL GROVE STOCKPORT SK7 4ER ENGLAND

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM BURNAGE CRICKET CLUB MAULDETH ROAD BURNAGE MANCHESTER M19 1AB ENGLAND

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIS

View Document

25/04/2025 April 2020 CESSATION OF MICHAEL ANDREW ELLIS AS A PSC

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

25/04/2025 April 2020 DIRECTOR APPOINTED MISS OLIVIA LILY COLEMAN

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR MICHAEL ANDREW ELLIS

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW ELLIS

View Document

26/03/2026 March 2020 CESSATION OF CATHRINE DOYLE AS A PSC

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR CATHRINE DOYLE

View Document

06/02/206 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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