Manchester
M8 8XA
Director Name | Mr Asim Bin Zafar |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 25 Sunny Bank Road Manchester M13 0XF |
Registered Address | 5 Appleford Drive Manchester M8 8XA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
4 October 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
20 August 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
13 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
6 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
4 June 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
30 November 2020 | Registered office address changed from 8 Appleford Drive Manchester M8 8XA England to 5 Appleford Drive Manchester M8 8XA on 30 November 2020 (1 page) |
21 May 2020 | Appointment of Mr Javed Iqbal as a director on 1 March 2020 (2 pages) |
21 May 2020 | Notification of Javed Iqbal as a person with significant control on 21 May 2020 (2 pages) |
21 May 2020 | Termination of appointment of Asim Bin Zafar as a director on 1 March 2020 (1 page) |
21 May 2020 | Registered office address changed from 25 Sunny Bank Road Manchester M13 0XF England to 5 Appleford Drive Manchester M8 8XA on 21 May 2020 (1 page) |
21 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
21 May 2020 | Cessation of Asim Bin Zafar as a person with significant control on 1 March 2020 (1 page) |
21 May 2020 | Registered office address changed from 5 Appleford Drive Manchester M8 8XA England to 8 Appleford Drive Manchester M8 8XA on 21 May 2020 (1 page) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
3 January 2020 | Registered office address changed from Technology House Lissadel Street Salford M6 6AP United Kingdom to 25 Sunny Bank Road Manchester M13 0XF on 3 January 2020 (1 page) |
18 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 May 2018 | Registered office address changed from 25 Sunny Bank Road Manchester M13 0XF England to Technology House Lissadel Street Salford M6 6AP on 8 May 2018 (1 page) |
8 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
21 June 2017 | Registered office address changed from Admire Consulting Technology House Lissadel Street Salford M6 6AP England to 25 Sunny Bank Road Manchester M13 0XF on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from Admire Consulting Technology House Lissadel Street Salford M6 6AP England to 25 Sunny Bank Road Manchester M13 0XF on 21 June 2017 (1 page) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 May 2016 | Registered office address changed from 25 Sunny Bank Road Manchester M13 0XF England to Admire Consulting Technology House Lissadel Street Salford M6 6AP on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 25 Sunny Bank Road Manchester M13 0XF England to Admire Consulting Technology House Lissadel Street Salford M6 6AP on 31 May 2016 (1 page) |
23 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|