Bamford
Rochdale
Lancashire
OL11 5JG
Director Name | Mohammed Amjad Khan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Consultancy Director |
Country of Residence | England |
Correspondence Address | 15 Hawthorn Road Bamford Rochdale Lancashire OL11 5JG |
Director Name | Mohan Kumar Elango |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hawthorn Road Bamford Rochdale Lancashire OL11 5JG |
Registered Address | 15 Hawthorn Road Bamford Rochdale Lancashire OL11 5JG |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Bamford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
28 September 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
28 September 2020 | Termination of appointment of Mohan Kumar Elango as a director on 1 January 2020 (1 page) |
16 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
12 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
9 January 2015 | Termination of appointment of Mohammed Amjad Khan as a director on 1 October 2014 (1 page) |
9 January 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Termination of appointment of Mohammed Amjad Khan as a director on 1 October 2014 (1 page) |
9 January 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Termination of appointment of Mohammed Amjad Khan as a director on 1 October 2014 (1 page) |
31 October 2014 | Company name changed thebuyingcloud LTD\certificate issued on 31/10/14
|
31 October 2014 | Termination of appointment of Mohammed Amjad Khan as a director on 1 October 2014 (1 page) |
31 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
31 October 2014 | Termination of appointment of Mohammed Amjad Khan as a director on 1 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Mohammed Amjad Khan as a director on 1 October 2014 (1 page) |
31 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
31 October 2014 | Company name changed thebuyingcloud LTD\certificate issued on 31/10/14
|
3 June 2014 | Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 3 June 2014 (2 pages) |
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|