Manchester
M8 8RJ
Director Name | Mr Mohammed Aziz Jilani |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(same day as company formation) |
Role | Takeaway |
Country of Residence | United Kingdom |
Correspondence Address | 126 Claremont Road Manchester M14 4RT |
Registered Address | 2 Peel Lane Manchester M8 8RJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 23 June 2023 (overdue) |
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2023 | Notification of Muhammad Sher Abbas as a person with significant control on 10 June 2021 (2 pages) |
2 March 2023 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
2 March 2023 | Cessation of Mohammed Aziz Jilani as a person with significant control on 10 June 2021 (1 page) |
1 March 2023 | Registered office address changed from 126 Claremont Road Manchester M14 4RT England to 2 Peel Lane Manchester M8 8RJ on 1 March 2023 (1 page) |
1 March 2023 | Appointment of Mr Muhammad Sher Abbas as a director on 10 June 2021 (2 pages) |
1 March 2023 | Termination of appointment of Mohammed Aziz Jilani as a director on 10 June 2021 (1 page) |
23 July 2022 | Compulsory strike-off action has been suspended (1 page) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2022 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 December 2021 | Compulsory strike-off action has been suspended (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
19 June 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2021 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 March 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
19 February 2019 | Registered office address changed from 103 Ayres Road Manchester M16 7GS United Kingdom to 126 Claremont Road Manchester M14 4RT on 19 February 2019 (1 page) |
15 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|