BACKFRISCH BERGHOFEN LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2023-05-19 View Report
Address. New address: Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE. Old address: 290 Moston Lane Manchester M40 9WB England. Change date: 2023-04-21. 2023-04-21 View Report
Gazette. Gazette filings brought up to date. 2023-04-05 View Report
Gazette. Gazette notice compulsory. 2023-04-04 View Report
Accounts. Accounts type dormant. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-06-02 View Report
Accounts. Accounts type dormant. 2022-02-26 View Report
Confirmation statement. Statement with no updates. 2021-07-22 View Report
Accounts. Accounts type dormant. 2021-07-22 View Report
Address. Old address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE. New address: 290 Moston Lane Manchester M40 9WB. Change date: 2021-03-23. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type dormant. 2020-02-17 View Report
Gazette. Gazette filings brought up to date. 2019-05-28 View Report
Confirmation statement. Statement with no updates. 2019-05-26 View Report
Accounts. Accounts type dormant. 2019-05-26 View Report
Dissolution. Dissolved compulsory strike off suspended. 2019-05-14 View Report
Gazette. Gazette notice compulsory. 2019-04-02 View Report
Gazette. Gazette filings brought up to date. 2018-07-24 View Report
Confirmation statement. Statement with no updates. 2018-07-21 View Report
Gazette. Gazette notice compulsory. 2018-07-10 View Report
Accounts. Accounts type dormant. 2018-02-27 View Report
Gazette. Gazette filings brought up to date. 2017-06-10 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Accounts. Accounts type dormant. 2017-06-09 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-05-13 View Report
Gazette. Gazette notice compulsory. 2017-04-04 View Report
Gazette. Gazette filings brought up to date. 2016-08-23 View Report
Annual return. With made up date full list shareholders. 2016-08-22 View Report
Dissolution. Dissolved compulsory strike off suspended. 2016-08-06 View Report
Gazette. Gazette notice compulsory. 2016-07-12 View Report
Accounts. Accounts type dormant. 2016-01-17 View Report
Annual return. With made up date full list shareholders. 2015-07-10 View Report
Address. New address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE. Old address: C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr. Change date: 2015-05-11. 2015-05-11 View Report
Accounts. Accounts type dormant. 2015-03-10 View Report
Gazette. Gazette filings brought up to date. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Accounts. Accounts type dormant. 2014-06-29 View Report
Gazette. Gazette notice compulsary. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2013-07-04 View Report
Address. Change date: 2013-05-07. Old address: Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester M187BY England. 2013-05-07 View Report
Address. Change date: 2013-02-07. Old address: C/O Backfrisch Berghofen Ltd. 86 Darras Road Manchester Uk M18 7PS United Kingdom. 2013-02-07 View Report
Annual return. With made up date full list shareholders. 2012-07-19 View Report
Address. Old address: C/O Backfrisch Berghofen Ltd 86 Darras Road Manchester Uk M18 7PS United Kingdom. Change date: 2012-07-19. 2012-07-19 View Report
Address. Old address: Suite 403 10 Great Russell Street London WC1B 3BQ. Change date: 2012-07-19. 2012-07-19 View Report
Accounts. Accounts type dormant. 2012-05-02 View Report
Gazette. Gazette filings brought up to date. 2012-05-02 View Report
Accounts. Accounts type dormant. 2012-05-01 View Report