Rochdale
OL11 4EJ
Telephone | 0161 8344335 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 5 Cheetwood Road Manchester M8 8AQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Azher Iqbal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,173 |
Cash | £80,270 |
Current Liabilities | £103,083 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 1 day from now) |
3 July 2017 | Delivered on: 10 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land at 45 broughton street, manchester, greater manchester M8 8AN. Outstanding |
---|---|
4 July 2017 | Delivered on: 6 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with updates (3 pages) |
2 May 2023 | Confirmation statement made on 2 May 2023 with updates (3 pages) |
23 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
14 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
22 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
10 July 2017 | Registration of charge 086612850002, created on 3 July 2017 (7 pages) |
10 July 2017 | Registration of charge 086612850002, created on 3 July 2017 (7 pages) |
6 July 2017 | Registration of charge 086612850001, created on 4 July 2017 (23 pages) |
6 July 2017 | Registration of charge 086612850001, created on 4 July 2017 (23 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Registered office address changed from 25 Brooklands Court Rochdale OL114EJ United Kingdom to Unit 5 Cheetwood Road Manchester M8 8AQ on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 25 Brooklands Court Rochdale OL114EJ United Kingdom to Unit 5 Cheetwood Road Manchester M8 8AQ on 15 December 2014 (1 page) |
15 December 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|