Manchester
M4 4FY
Director Name | Mr Irfan Reza Malik |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bamboo Mobile 20 Lord Street Manchester M4 4FP |
Secretary Name | Mr Irfan Malik |
---|---|
Status | Resigned |
Appointed | 18 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Bamboo Mobile 20 Lord Street Manchester M4 4FP |
Registered Address | 19 C/O The Taxcom Accountants Cheetham Hill Road Manchester M4 4FY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
---|---|
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
22 February 2021 | Notification of Nadra Sattar as a person with significant control on 20 December 2020 (2 pages) |
20 February 2021 | Termination of appointment of Irfan Malik as a secretary on 21 December 2020 (1 page) |
20 February 2021 | Cessation of Irfan Reza Malik as a person with significant control on 21 December 2020 (1 page) |
20 February 2021 | Termination of appointment of Irfan Reza Malik as a director on 21 December 2020 (1 page) |
27 January 2021 | Appointment of Ms Nadra Sattar as a director on 20 December 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (3 pages) |
2 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
17 September 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
17 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2018 | Registered office address changed from Media House 2 Floor 581a Cheetham Hill Road Manchester M8 9JE England to 19 C/O the Taxcom Accountants Cheetham Hill Road Manchester M4 4FY on 28 November 2018 (1 page) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 February 2017 | Registered office address changed from Bamboo Mobile 20 Lord Street Manchester M44FP England to Media House 2 Floor 581a Cheetham Hill Road Manchester M8 9JE on 26 February 2017 (1 page) |
26 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 February 2017 | Registered office address changed from Bamboo Mobile 20 Lord Street Manchester M44FP England to Media House 2 Floor 581a Cheetham Hill Road Manchester M8 9JE on 26 February 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 February 2017 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
16 May 2016 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2016-05-16
|
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|