Cheadle
Cheshire
SK8 1BB
Director Name | Mr Ruhul Amin |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Roche House Beccles Street London E14 8HE |
Registered Address | Magnus House 8 Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
1 December 2020 | Cessation of Ruhul Amin as a person with significant control on 1 November 2020 (1 page) |
23 November 2020 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
23 November 2020 | Confirmation statement made on 9 February 2018 with no updates (2 pages) |
23 November 2020 | Confirmation statement made on 9 February 2020 with no updates (2 pages) |
23 November 2020 | Confirmation statement made on 9 February 2019 with no updates (2 pages) |
23 November 2020 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
23 November 2020 | Administrative restoration application (3 pages) |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2018 | Change of details for Nasir Elahi as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Magnus House 8 Ashfield Road Cheadle Cheshire SK8 1BB on 5 February 2018 (1 page) |
5 February 2018 | Director's details changed for Mr Nasir Elahi on 5 February 2018 (2 pages) |
12 December 2017 | Termination of appointment of Ruhul Amin as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Ruhul Amin as a director on 12 December 2017 (1 page) |
31 August 2017 | Director's details changed for Nasir Elahi on 30 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Nasir Elahi on 30 August 2017 (2 pages) |
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|