Moston
Manchester
M40 0BB
Director Name | Mr Zli Mohamed Ramdan Omar |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Allesley Drive Salford M7 4YE |
Director Name | Mr Abubakir M Al-Rigaibi |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 Allesley Drive Salford M7 4YE |
Registered Address | 48 Barrow Hill Road Manchester M8 8DB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 25 October 2022 (overdue) |
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
21 September 2023 | Registered office address changed from 28 Worthington Street Moston Manchester M40 0BB England to 48 Barrow Hill Road Manchester M8 8DB on 21 September 2023 (1 page) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
15 July 2022 | Registered office address changed from St James's House Pendleton Way 5th Fl Business Centre. C/O Golden Prize Canning Salford M6 5FW United Kingdom to 28 Worthington Street Moston Manchester M40 0BB on 15 July 2022 (1 page) |
21 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 38 Allesley Drive Salford M7 4YE United Kingdom to St James's House Pendleton Way 5th Fl Business Centre. C/O Golden Prize Canning Salford M6 5FW on 19 June 2019 (1 page) |
13 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
2 February 2017 | Appointment of Mr Zli Mohamed Ramdan Omar as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Zli Mohamed Ramdan Omar as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Abubakir M Al-Rigaibi as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Abubakir M Al-Rigaibi as a director on 1 February 2017 (1 page) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
20 January 2017 | Termination of appointment of Zli Mohamed Ramdan Omar as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Zli Mohamed Ramdan Omar as a director on 20 January 2017 (1 page) |
13 December 2016 | Appointment of Mr Abubakir Al-Rigaibi as a director on 12 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Abubakir Al-Rigaibi as a director on 12 December 2016 (2 pages) |
6 December 2016 | Incorporation Statement of capital on 2016-12-06
|
6 December 2016 | Incorporation Statement of capital on 2016-12-06
|