Bolton
BL3 4DF
Director Name | Mr Arif Nadeem |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2015(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 February 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 69 The Sheddings Bolton BL3 2JN |
Registered Address | 99 Crescent Road Bolton BL3 2JS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Hameed Mohamed Nazar Shahul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,787 |
Cash | £661 |
Current Liabilities | £14,662 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
17 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
20 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
2 March 2018 | Notification of Hameed Mohamed Nasar Shahul as a person with significant control on 5 February 2018 (2 pages) |
12 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
12 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 February 2016 | Registered office address changed from Unit No 7 Carter Street Bolton BL3 2HG England to 9 Cambria Square Bolton BL3 4DF on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Unit No 7 Carter Street Bolton BL3 2HG England to 9 Cambria Square Bolton BL3 4DF on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Arif Nadeem as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Arif Nadeem as a director on 23 February 2016 (1 page) |
11 September 2015 | Registered office address changed from Nuit No 7 Carter Street Bolton BL3 2HG England to Unit No 7 Carter Street Bolton BL3 2HG on 11 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Arif Nadeem as a director on 1 August 2015 (2 pages) |
11 September 2015 | Registered office address changed from 77 Westbourne Avenue Bolton BL3 2JY England to Unit No 7 Carter Street Bolton BL3 2HG on 11 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Arif Nadeem as a director on 1 August 2015 (2 pages) |
11 September 2015 | Registered office address changed from Nuit No 7 Carter Street Bolton BL3 2HG England to Unit No 7 Carter Street Bolton BL3 2HG on 11 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Arif Nadeem as a director on 1 August 2015 (2 pages) |
11 September 2015 | Registered office address changed from 77 Westbourne Avenue Bolton BL3 2JY England to Unit No 7 Carter Street Bolton BL3 2HG on 11 September 2015 (1 page) |
15 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Registered office address changed from 3 Beresford Avenue Bolton BL3 5QD to 77 Westbourne Avenue Bolton BL3 2JY on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 3 Beresford Avenue Bolton BL3 5QD to 77 Westbourne Avenue Bolton BL3 2JY on 16 March 2015 (1 page) |
16 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
5 February 2014 | Director's details changed for Mr Hameed Mohamed Nasar Shahul on 3 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Hameed Mohamed Nasar Shahul on 3 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Hameed Mohamed Nasar Shahul on 3 January 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
22 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 July 2012 | Registered office address changed from 5 Weber Drive Bolton Lancashire BL3 6JS England on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 5 Weber Drive Bolton Lancashire BL3 6JS England on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 5 Weber Drive Bolton Lancashire BL3 6JS England on 6 July 2012 (1 page) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
8 February 2010 | Director's details changed for Mr Mohamed Nazar Shahul Hameed on 1 February 2010 (3 pages) |
8 February 2010 | Director's details changed for Mr Mohamed Nazar Shahul Hameed on 1 February 2010 (3 pages) |
8 February 2010 | Director's details changed for Mr Mohamed Nazar Shahul Hameed on 1 February 2010 (3 pages) |
20 November 2009 | Incorporation
|
20 November 2009 | Incorporation
|