Ravensthorpe
Dewsbury
West Yorkshire
WF13 3AR
Director Name | Mr Muhammad Zaryab Ijaz |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 November 2015(same day as company formation) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 56 Raikes Avenue Tong Bradford BD4 0QU |
Director Name | Mr Muhammad Bilal Aftab |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(same day as company formation) |
Role | Director Services |
Country of Residence | United Kingdom |
Correspondence Address | 56 Raikes Avenue Tong Bradford BD4 0QU |
Secretary Name | Mr Muhammad Zaryab Ijaz |
---|---|
Status | Resigned |
Appointed | 25 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Raikes Avenue Tong Bradford BD4 0QU |
Secretary Name | Mr Muhammad Bilal Aftab |
---|---|
Status | Resigned |
Appointed | 15 January 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 56 Raikes Avenue Tong Bradford BD4 0QU |
Registered Address | 1 School Lane Rochdale OL16 1QP |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
19 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
31 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
21 October 2018 | Registered office address changed from Shopylistic Ltd C/O Ravensthorpe Community Centre 24 Garden Street Ravensthorpe Dewsbury West Yorkshire WF13 3AR England to Shopylistic Ltd Legrams Mill, Legrams Lane (Next to Sk Imports) Unit 21 Bradford West Yorkshire BD71NH on 21 October 2018 (1 page) |
21 October 2018 | Termination of appointment of Muhammad Bilal Aftab as a secretary on 1 September 2018 (1 page) |
21 October 2018 | Termination of appointment of Muhammad Bilal Aftab as a director on 1 September 2018 (1 page) |
21 October 2018 | Notification of Muhammad Zaryab Ijaz as a person with significant control on 21 October 2018 (2 pages) |
21 October 2018 | Cessation of Muhammad Bilal Aftab as a person with significant control on 21 October 2018 (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
21 March 2017 | Appointment of Mr Muhammad Zaryab Ijaz as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Muhammad Zaryab Ijaz as a director on 21 March 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
23 June 2016 | Registered office address changed from 56 Raikes Avenue Tong Bradford BD4 0QU England to Shopylistic Ltd C/O Ravensthorpe Community Centre 24 Garden Street Ravensthorpe Dewsbury West Yorkshire WF13 3AR on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from 56 Raikes Avenue Tong Bradford BD4 0QU England to Shopylistic Ltd C/O Ravensthorpe Community Centre 24 Garden Street Ravensthorpe Dewsbury West Yorkshire WF13 3AR on 23 June 2016 (1 page) |
15 January 2016 | Termination of appointment of Muhammad Zaryab Ijaz as a director on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Muhammad Zaryab Ijaz as a secretary on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Muhammad Zaryab Ijaz as a director on 15 January 2016 (1 page) |
15 January 2016 | Appointment of Mr Muhammad Bilal Aftab as a secretary on 15 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Muhammad Bilal Aftab as a secretary on 15 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Muhammad Zaryab Ijaz as a secretary on 15 January 2016 (1 page) |
25 November 2015 | Incorporation Statement of capital on 2015-11-25
|
25 November 2015 | Incorporation Statement of capital on 2015-11-25
|