MECCANICA CORITANI LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-25 => 2023-02-25
2024-04-07 update accounts_next_due_date 2023-11-25 => 2024-11-25
2023-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/23
2023-09-07 delete address 4 ROSELEIGH COURT 11 - 13 HEATON MOOR ROAD STOCKPORT GREATER MANCHESTER ENGLAND SK4 4LN
2023-09-07 insert address 18 CLIFTON STREET CLIFTON STREET ALDERLEY EDGE ENGLAND SK9 7NW
2023-09-07 update registered_address
2023-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2023 FROM 4 ROSELEIGH COURT 11 - 13 HEATON MOOR ROAD STOCKPORT GREATER MANCHESTER SK4 4LN ENGLAND
2023-04-07 delete address 6 6 GEORGE STREET ALDERLEY EDGE CHESHIRE ENGLAND SK9 7NW
2023-04-07 insert address 4 ROSELEIGH COURT 11 - 13 HEATON MOOR ROAD STOCKPORT GREATER MANCHESTER ENGLAND SK4 4LN
2023-04-07 update accounts_last_madeup_date 2021-02-25 => 2022-02-25
2023-04-07 update accounts_next_due_date 2022-11-25 => 2023-11-25
2023-04-07 update registered_address
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2023-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2023 FROM 6 6 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7NW ENGLAND
2022-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/22
2022-08-18 delete about_pages_linkeddomain meccanicaclothing.com
2022-08-18 delete contact_pages_linkeddomain meccanicaclothing.com
2022-08-18 delete index_pages_linkeddomain meccanicaclothing.com
2022-08-18 delete terms_pages_linkeddomain meccanicaclothing.com
2022-03-07 delete address 18 CLIFTON STREET ALDERLEY EDGE CHESHIRE SK9 7NW
2022-03-07 insert address 6 6 GEORGE STREET ALDERLEY EDGE CHESHIRE ENGLAND SK9 7NW
2022-03-07 update registered_address
2022-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2022 FROM 18 CLIFTON STREET ALDERLEY EDGE CHESHIRE SK9 7NW
2022-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA BALL
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-25 => 2021-02-25
2021-12-07 update accounts_next_due_date 2021-11-25 => 2022-11-25
2021-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-25 => 2020-02-25
2020-12-07 update accounts_next_due_date 2021-02-25 => 2021-11-25
2020-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/20
2020-07-07 update accounts_next_due_date 2020-11-25 => 2021-02-25
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-25 => 2019-02-25
2019-12-07 update accounts_next_due_date 2019-11-25 => 2020-11-25
2019-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/19
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-25 => 2018-02-25
2018-12-07 update accounts_next_due_date 2018-11-25 => 2019-11-25
2018-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/18
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-02-25 => 2017-02-25
2017-12-09 update accounts_next_due_date 2017-11-25 => 2018-11-25
2017-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/17
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-26 => 2016-02-25
2016-12-20 update accounts_next_due_date 2016-11-25 => 2017-11-25
2016-11-25 update statutory_documents 25/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update account_ref_day 26 => 25
2016-05-13 update accounts_last_madeup_date 2014-02-28 => 2015-02-26
2016-05-13 update accounts_next_due_date 2016-04-19 => 2016-11-25
2016-05-13 update returns_last_madeup_date 2015-02-12 => 2016-02-12
2016-05-13 update returns_next_due_date 2016-03-11 => 2017-03-12
2016-04-19 update statutory_documents 26/02/15 TOTAL EXEMPTION SMALL
2016-03-09 update statutory_documents 12/02/16 FULL LIST
2016-03-03 update statutory_documents PREVSHO FROM 26/02/2016 TO 25/02/2016
2016-02-11 update account_ref_day 27 => 26
2016-02-11 update accounts_next_due_date 2016-02-06 => 2016-04-19
2016-01-19 update statutory_documents PREVSHO FROM 27/02/2015 TO 26/02/2015
2015-12-07 update account_ref_day 28 => 27
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-02-06
2015-11-06 update statutory_documents PREVSHO FROM 28/02/2015 TO 27/02/2015
2015-11-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA KATE BALL / 04/11/2015
2015-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-08 update accounts_last_madeup_date null => 2014-02-28
2015-06-08 update accounts_next_due_date 2014-11-12 => 2015-11-30
2015-05-07 delete address 18 CLIFTON STREET ALDERLEY EDGE CHESHIRE ENGLAND SK9 7NW
2015-05-07 insert address 18 CLIFTON STREET ALDERLEY EDGE CHESHIRE SK9 7NW
2015-05-07 update company_status Active - Proposal to Strike off => Active
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-02-12 => 2015-02-12
2015-05-07 update returns_next_due_date 2015-03-12 => 2016-03-11
2015-05-07 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2015-05-02 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-29 update statutory_documents 12/02/15 FULL LIST
2015-03-31 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-03-07 delete address DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB
2015-03-07 insert address 18 CLIFTON STREET ALDERLEY EDGE CHESHIRE ENGLAND SK9 7NW
2015-03-07 update company_status Active => Active - Proposal to Strike off
2015-03-07 update registered_address
2015-02-10 update statutory_documents FIRST GAZETTE
2015-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2015 FROM DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB
2014-05-07 delete address DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE UNITED KINGDOM WN1 2TB
2014-05-07 insert address DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB
2014-05-07 insert sic_code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-02-12
2014-05-07 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-04-28 update statutory_documents 12/02/14 FULL LIST
2013-02-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION