Manchester
M4 6WX
Director Name | Mrs Zainab Mustapha |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Registered Address | Jactin House 24 Hood Street Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
14 January 2021 | Director's details changed for Mr Suliemon Adeyemi Mustapha on 13 January 2021 (2 pages) |
---|---|
14 January 2021 | Director's details changed for Mr Suliemon Adeyemi Mustapha on 13 January 2021 (2 pages) |
13 January 2021 | Cessation of Zainab Mustapha as a person with significant control on 1 December 2020 (1 page) |
13 January 2021 | Termination of appointment of Zainab Mustapha as a director on 1 December 2020 (1 page) |
13 November 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
15 May 2020 | Change of details for Mr Suliemon Mustapha as a person with significant control on 14 May 2020 (2 pages) |
15 May 2020 | Appointment of Mr Suliemon Adeyemi Mustapha as a director on 14 May 2020 (2 pages) |
7 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
17 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2020 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2020 | Compulsory strike-off action has been suspended (1 page) |
12 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2019 | Registered office address changed from 47 the Hive Lever Street Manchester Greater Manchester M1 1FN to Jactin House 24 Hood Street Manchester M4 6WX on 10 October 2019 (1 page) |
9 October 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
6 September 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2018 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 47 the Hive Lever Street Manchester Greater Manchester M1 1FN on 25 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
21 November 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
21 November 2017 | Change of details for Mrs Zainab Mustapha as a person with significant control on 20 October 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
21 November 2017 | Director's details changed for Mrs Zainab Mustapha on 20 October 2017 (2 pages) |
21 November 2017 | Change of details for Mrs Zainab Mustapha as a person with significant control on 20 October 2017 (2 pages) |
21 November 2017 | Change of details for Mr Suliemon Mustapha as a person with significant control on 20 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Mrs Zainab Mustapha on 20 October 2017 (2 pages) |
21 November 2017 | Change of details for Mr Suliemon Mustapha as a person with significant control on 20 October 2017 (2 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 October 2016 | Director's details changed for Mrs Zainab Mustapha on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mrs Zainab Mustapha on 3 October 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
7 September 2015 | Incorporation Statement of capital on 2015-09-07
|
7 September 2015 | Incorporation Statement of capital on 2015-09-07
|
7 September 2015 | Incorporation Statement of capital on 2015-09-07
|