Heald Green
Cheadle
SK8 3QL
Secretary Name | Mr Mohanad Metwally |
---|---|
Status | Closed |
Appointed | 08 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Peakdale Avenue Heald Green Cheadle SK8 3QL |
Registered Address | 20 Peakdale Avenue Heald Green Cheadle SK8 3QL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 October 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
---|---|
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
6 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
18 February 2019 | Secretary's details changed for Mr Mohanad Metwally on 15 February 2019 (1 page) |
15 February 2019 | Secretary's details changed for Mr Mohanad Metwally on 15 February 2019 (1 page) |
1 November 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 October 2017 | Statement of capital following an allotment of shares on 15 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 15 October 2017
|
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
13 March 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
13 March 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
19 September 2016 | Registered office address changed from 58 Parrswood Avenue Manchester M20 5NB United Kingdom to 20 Peakdale Avenue Heald Green Cheadle SK8 3QL on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 58 Parrswood Avenue Manchester M20 5NB United Kingdom to 20 Peakdale Avenue Heald Green Cheadle SK8 3QL on 19 September 2016 (1 page) |
15 August 2016 | Director's details changed for Dr Amal Mohamed Mostafa Aboul Nagah on 12 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
15 August 2016 | Director's details changed for Dr Amal Mohamed Mostafa Aboul Nagah on 12 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
11 August 2015 | Secretary's details changed for Mr Mohanad Matawally on 8 August 2015 (1 page) |
11 August 2015 | Secretary's details changed for Mr Mohanad Matawally on 8 August 2015 (1 page) |
11 August 2015 | Secretary's details changed for Mr Mohanad Matawally on 8 August 2015 (1 page) |
8 August 2015 | Incorporation Statement of capital on 2015-08-08
|
8 August 2015 | Incorporation Statement of capital on 2015-08-08
|