Manchester
M19 1RB
Director Name | Ibrahim Raees Zafar |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Redstone Road Manchester M19 1RB |
Registered Address | 194 Abbey Hey Lane Abbey Hey Manchester M18 8TW |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
16 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
26 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
10 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 July 2018 | Registered office address changed from 6 Limestead Avenue Manchester M8 5AA United Kingdom to 194 Abbey Hey Lane Abbey Hey Manchester M18 8TW on 2 July 2018 (1 page) |
7 June 2018 | Registered office address changed from 2 Redstone Road Manchester M19 1RB to 6 Limestead Avenue Manchester M8 5AA on 7 June 2018 (1 page) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2018 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 October 2014 | Incorporation Statement of capital on 2014-10-10
|
10 October 2014 | Incorporation Statement of capital on 2014-10-10
|