Whitefield
Manchester
M45 7LD
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Omar Rahim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,759 |
Cash | £1,330 |
Current Liabilities | £10,875 |
Latest Accounts | 30 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
9 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
4 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | Director's details changed for Mr Omar Rahim on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from 2 Hansby Close Oldham OL1 2UA to 7 St. Petersgate Stockport Cheshire SK1 1EB on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 2 Hansby Close Oldham OL1 2UA to 7 St. Petersgate Stockport Cheshire SK1 1EB on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Omar Rahim on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Omar Rahim on 5 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from 2 Hansby Close Oldham OL1 2UA to 7 St. Petersgate Stockport Cheshire SK1 1EB on 5 May 2015 (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 April 2012 | Director's details changed for Mr Omar Rahim on 15 April 2012 (2 pages) |
15 April 2012 | Registered office address changed from 9 Chester Street Oldham OL9 7BD England on 15 April 2012 (1 page) |
15 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
15 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
15 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
15 April 2012 | Registered office address changed from 9 Chester Street Oldham OL9 7BD England on 15 April 2012 (1 page) |
15 April 2012 | Director's details changed for Mr Omar Rahim on 15 April 2012 (2 pages) |
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|