Bury
Lancashire
BL9 0RU
Registered Address | 84 East Street Bury BL9 0RU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1000 at £10 | Zeeshan Nisar Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,973 |
Cash | £5,278 |
Current Liabilities | £1,555 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2019 | Application to strike the company off the register (1 page) |
5 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
3 August 2018 | Registered office address changed from Unit 1, 100 Saltley Road Birmingham B7 4TE England to 84 East Street Bury BL9 0RU on 3 August 2018 (1 page) |
14 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
27 February 2018 | Registered office address changed from 84 East Street Bury Lancashire BL9 0RU to Unit 1, 100 Saltley Road Birmingham B7 4TE on 27 February 2018 (1 page) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
27 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Zeeshan Nisar Ahmad on 1 May 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Zeeshan Nisar Ahmad on 1 May 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Zeeshan Nisar Ahmad on 1 May 2014 (2 pages) |
26 May 2014 | Registered office address changed from 40 East Street Bury Lancashire BL9 0RX England on 26 May 2014 (1 page) |
26 May 2014 | Registered office address changed from 40 East Street Bury Lancashire BL9 0RX England on 26 May 2014 (1 page) |
18 December 2013 | Registered office address changed from 26 Berwick Avenue Hayes UB4 0NF England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 26 Berwick Avenue Hayes UB4 0NF England on 18 December 2013 (1 page) |
14 May 2013 | Incorporation
|
14 May 2013 | Incorporation
|