Rochdale
Lancashire
OL11 1HY
Secretary Name | Mrs Shazia Sultan |
---|---|
Status | Current |
Appointed | 19 July 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 2c Unit 2c Caldershaw Centre, Ings Lane Rochdale OL12 7LQ |
Director Name | Mr Mohammed Arshaad Sabir |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Miall Street Rochdale Lancashire OL11 1HY |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 6 September 2023 (overdue) |
25 October 2017 | Delivered on: 31 October 2017 Persons entitled: Amazon Capital Services UK LTD Classification: A registered charge Outstanding |
---|
16 November 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
27 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 October 2017 | Registration of charge 096006070001, created on 25 October 2017 (9 pages) |
31 October 2017 | Registration of charge 096006070001, created on 25 October 2017 (9 pages) |
30 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 October 2017 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
25 October 2017 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
7 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 August 2016 | Appointment of Mrs Shazia Sultan as a secretary on 19 July 2016 (2 pages) |
23 August 2016 | Appointment of Mrs Shazia Sultan as a secretary on 19 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Mohammed Arshaad Sabir as a director on 19 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Mohammed Arshaad Sabir as a director on 19 July 2016 (1 page) |
19 July 2016 | Appointment of Mrs Shazia Sultan as a director on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from 20 Durham Street Rochdale Lancashire OL11 1JJ United Kingdom to Unit 3 Miall Street Rochdale Lancashire OL11 1HY on 19 July 2016 (1 page) |
19 July 2016 | Appointment of Mrs Shazia Sultan as a director on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from 20 Durham Street Rochdale Lancashire OL11 1JJ United Kingdom to Unit 3 Miall Street Rochdale Lancashire OL11 1HY on 19 July 2016 (1 page) |
7 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 August 2015 | Director's details changed for Mr Mohammad Arshaad Sabir on 21 August 2015 (2 pages) |
22 August 2015 | Director's details changed for Mr Mohammad Arshaad Sabir on 21 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Muhammad Arshaad Sabir on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Muhammad Arshaad Sabir on 19 August 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Mohammed Arshaad Sabir on 20 May 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Mohammed Arshaad Sabir on 20 May 2015 (2 pages) |
20 May 2015 | Incorporation Statement of capital on 2015-05-20
|
20 May 2015 | Incorporation Statement of capital on 2015-05-20
|