-
PROJECT MET GRAPE STREET LTD - CG&CO, 17 St Anns Square, Manchester, M2 7PW, United Kingdom
Company Information
- Company registration number
- 08475567
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- CG&CO
- 17 St Anns Square
- Manchester
- M2 7PW CG&CO, 17 St Anns Square, Manchester, M2 7PW UK
Management
- Managing Directors
- GORDON, Naomi Clare
- GORDON, Steven Daniel
- JACOBS, Michael Paul
- JACOBS, Samantha Jane
- KESSLER, Amanda
- KESSLER, Daniel Benjamin
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-05
- Dissolved on
- 2020-02-28
- SIC/NACE
- 64999
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PROJECT MET FIRTH LTD
- Filing of Accounts
- Due Date:
- Last Date: 2014-04-30
-
PROJECT MET GRAPE STREET LTD Company Description
- PROJECT MET GRAPE STREET LTD is a ltd registered in United Kingdom with the Company reg no 08475567. Its current trading status is "closed". It was registered 2013-04-05. It was previously called PROJECT MET FIRTH LTD. It has declared SIC or NACE codes as "64999". It has 6 directors The latest accounts are filed up to 2014-04-30.It can be contacted at Cg&co .
Get PROJECT MET GRAPE STREET LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Project Met Grape Street Ltd - CG&CO, 17 St Anns Square, Manchester, M2 7PW, United Kingdom
Did you know? kompany provides original and official company documents for PROJECT MET GRAPE STREET LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-28) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-22) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2019-11-28) - LIQ13
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-30) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-02) - 4.68
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-16) - CH01
-
change-person-director-company-with-change-date (2016-09-12) - CH01
-
termination-director-company-with-name-termination-date (2016-07-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
-
change-person-director-company-with-change-date (2016-01-18) - CH01
keyboard_arrow_right 2015
-
liquidation-voluntary-declaration-of-solvency (2015-12-01) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2015-12-01) - 600
-
resolution (2015-12-01) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-03) - AD01
keyboard_arrow_right 2014
-
second-filing-of-form-with-form-type-made-up-date (2014-09-30) - RP04
-
change-person-director-company-with-change-date (2014-06-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-11) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-03-24) - AD01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-07-09) - MR01
-
capital-allotment-shares (2013-07-08) - SH01
-
certificate-change-of-name-company (2013-05-02) - CERTNM
-
incorporation-company (2013-04-05) - NEWINC