Company NamePasha Entertainment Limited
DirectorZameer Ejaz Hussain
Company StatusActive - Proposal to Strike off
Company Number09196480
CategoryPrivate Limited Company
Incorporation Date30 August 2014(9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMr Zameer Ejaz Hussain
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilmslow Road
Manchester
M14 5AH

Location

Registered Address130 Wilmslow Road
Manchester
M14 5AH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Zameer Ejaz Hussain
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

6 October 2021Delivered on: 7 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 September 2023Compulsory strike-off action has been discontinued (1 page)
31 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
7 October 2021Registration of charge 091964800001, created on 6 October 2021 (23 pages)
21 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
6 May 2021Previous accounting period extended from 30 August 2020 to 31 December 2020 (1 page)
25 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
4 September 2020Director's details changed for Mr Zameer Ejaz Hussain on 4 September 2020 (2 pages)
3 September 2020Registered office address changed from 164 Cardigan Road Leeds LS6 1LL England to 130 Wilmslow Road Manchester M14 5AH on 3 September 2020 (1 page)
28 August 2020Micro company accounts made up to 31 August 2019 (7 pages)
28 April 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
28 April 2020Micro company accounts made up to 31 August 2018 (7 pages)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
7 November 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
22 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 September 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 September 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 December 2015Registered office address changed from 20 Edderthorpe Street Bradford West Yorkshire BD3 9RA to 164 Cardigan Road Leeds LS6 1LL on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 20 Edderthorpe Street Bradford West Yorkshire BD3 9RA to 164 Cardigan Road Leeds LS6 1LL on 1 December 2015 (1 page)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)