Manchester
M8 9JG
Director Name | Mr Muhammad Junaid Rana |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 June 2016(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lilly Avenue Farnworth Bolton BL4 0ER |
Secretary Name | Mr Muhammad Junaid Rana |
---|---|
Status | Resigned |
Appointed | 01 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lilly Avenue Farnworth Bolton BL4 0ER |
Director Name | Mr Rana Bakhtiar |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 November 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cheetham Hill Road Manchester M4 4FY |
Registered Address | 5 Robin Hood Street Manchester M8 9JG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 27 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 27 June 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 27 June |
Latest Return | 15 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 29 August 2022 (overdue) |
16 November 2020 | Resolutions
|
---|---|
29 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
29 September 2020 | Registered office address changed from Suite F6 Jape One Business Centre Dell Road Rochdale OL12 6BZ England to 5 Robin Hood Street Manchester M8 9JG on 29 September 2020 (1 page) |
26 June 2020 | Micro company accounts made up to 27 June 2019 (3 pages) |
27 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
5 February 2020 | Registered office address changed from Suit F5 Jape One Business Centre Dell Road Rochdale OL12 6BZ England to Suite F6 Jape One Business Centre Dell Road Rochdale OL12 6BZ on 5 February 2020 (1 page) |
14 November 2019 | Registered office address changed from Unit 3 Midland Street Manchester M12 6LB England to Suit F5 Jape One Business Centre Dell Road Rochdale OL12 6BZ on 14 November 2019 (1 page) |
4 September 2019 | Change of details for Mr Muhammad Junaid Rana as a person with significant control on 2 September 2019 (2 pages) |
3 September 2019 | Resolutions
|
2 September 2019 | Registered office address changed from 19 Cheetham Hill Road Manchester M4 4FY England to Unit 3 Midland Street Manchester M12 6LB on 2 September 2019 (1 page) |
2 September 2019 | Director's details changed for Mr Muhammad Junaid Rana on 2 September 2019 (2 pages) |
2 September 2019 | Cessation of Rana Bakhtiar as a person with significant control on 15 August 2019 (1 page) |
2 September 2019 | Notification of Muhammad Junaid Rana as a person with significant control on 15 August 2019 (2 pages) |
15 August 2019 | Appointment of Mr Muhammad Junaid Rana as a director on 15 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Rana Bakhtiar as a director on 15 August 2019 (1 page) |
15 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
28 June 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
28 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
24 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
28 February 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
8 December 2017 | Notification of Rana Bakhtiar as a person with significant control on 21 November 2017 (2 pages) |
8 December 2017 | Notification of Rana Bakhtiar as a person with significant control on 21 November 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
28 November 2017 | Cessation of Muhammad Junaid Rana as a person with significant control on 21 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Muhammad Junaid Rana as a director on 21 November 2017 (1 page) |
28 November 2017 | Cessation of Muhammad Junaid Rana as a person with significant control on 21 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Muhammad Junaid Rana as a secretary on 21 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Muhammad Junaid Rana as a secretary on 21 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Rana Bakhtiar as a director on 21 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Rana Bakhtiar as a director on 21 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Muhammad Junaid Rana as a director on 21 November 2017 (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
18 September 2017 | Notification of Muhammad Junaid Rana as a person with significant control on 1 June 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
18 September 2017 | Notification of Muhammad Junaid Rana as a person with significant control on 1 June 2016 (2 pages) |
18 September 2017 | Registered office address changed from 7 Lilly Avenue Farnworth Bolton BL4 0ER United Kingdom to 19 Cheetham Hill Road Manchester M4 4FY on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 7 Lilly Avenue Farnworth Bolton BL4 0ER United Kingdom to 19 Cheetham Hill Road Manchester M4 4FY on 18 September 2017 (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|