Bury
BL9 6AS
Director Name | Mr Haaris Zahid |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lester House 21 Broad Street Bury BL9 0DA |
Director Name | Mr Amir Aslam |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 September 2014(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Broad Street Bury Lancashire BL9 0DA |
Director Name | Mr Harris Zahid |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 February 2016) |
Role | Mangling Director |
Country of Residence | England |
Correspondence Address | 21 Broad Street Bury Lancashire BL9 0DA |
Director Name | Mr Shahbaz Ali |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 June 2016) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 21 Broad Street Bury Lancashire BL9 0DA |
Registered Address | 52 Wash Lane Bury BL9 6AS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2016 | Application to strike the company off the register (3 pages) |
9 November 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2016 | Director's details changed for Mr Raja Asif Ayub on 16 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from 21 Broad Street Bury Lancashire BL9 0DA to 52 Wash Lane Bury BL9 6AS on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Raja Asif Ayub on 16 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from 21 Broad Street Bury Lancashire BL9 0DA to 52 Wash Lane Bury BL9 6AS on 26 October 2016 (1 page) |
6 June 2016 | Termination of appointment of Shahbaz Ali as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Shahbaz Ali as a director on 6 June 2016 (1 page) |
27 May 2016 | Appointment of Mr Shahbaz Ali as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Shahbaz Ali as a director on 27 May 2016 (2 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 February 2016 | Company name changed sa global associat LIMITED\certificate issued on 23/02/16
|
23 February 2016 | Company name changed sa global associat LIMITED\certificate issued on 23/02/16
|
17 February 2016 | Company name changed 4TH diemension LTD\certificate issued on 17/02/16
|
17 February 2016 | Company name changed 4TH diemension LTD\certificate issued on 17/02/16
|
16 February 2016 | Termination of appointment of Amir Aslam as a director on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Raja Asif Ayub as a director on 16 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Harris Zahid as a director on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Harris Zahid as a director on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Raja Asif Ayub as a director on 16 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Amir Aslam as a director on 16 February 2016 (1 page) |
24 December 2015 | Company name changed prime group of companies LIMITED\certificate issued on 24/12/15
|
24 December 2015 | Appointment of Mr Harris Zahid as a director on 19 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Harris Zahid as a director on 19 December 2015 (2 pages) |
24 December 2015 | Company name changed prime group of companies LIMITED\certificate issued on 24/12/15
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Amir Aslam on 1 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 52 Wash Lane Bury Lancashire BL9 6AS to 21 Broad Street Bury Lancashire BL9 0DA on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 52 Wash Lane Bury Lancashire BL9 6AS to 21 Broad Street Bury Lancashire BL9 0DA on 4 June 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Amir Aslam on 1 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Amir Aslam on 1 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 52 Wash Lane Bury Lancashire BL9 6AS to 21 Broad Street Bury Lancashire BL9 0DA on 4 June 2015 (1 page) |
23 October 2014 | Appointment of Mr Amir Aslam as a director on 1 September 2014 (2 pages) |
23 October 2014 | Appointment of Mr Amir Aslam as a director on 1 September 2014 (2 pages) |
23 October 2014 | Appointment of Mr Amir Aslam as a director on 1 September 2014 (2 pages) |
23 October 2014 | Registered office address changed from Lester House 21 Broad Street Bury BL9 0DA England to 52 Wash Lane Bury Lancashire BL9 6AS on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Lester House 21 Broad Street Bury BL9 0DA England to 52 Wash Lane Bury Lancashire BL9 6AS on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Haaris Zahid as a director on 31 August 2014 (1 page) |
23 October 2014 | Termination of appointment of Haaris Zahid as a director on 31 August 2014 (1 page) |
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|