Stockport
SK4 1NN
Director Name | Mr Imran Malik |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hirst Avenue Manchester M28 3QH |
Director Name | Mr Muhammad Irteza Parvaiz |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 August 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 2023) |
Role | Security Guard |
Country of Residence | England |
Correspondence Address | Flat 1,158a Norfolk House Manchester Road Stockport SK4 1NN |
Registered Address | Flat 1,158a Norfolk House Manchester Road Stockport SK4 1NN |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 24 February 2024 (overdue) |
28 November 2023 | Termination of appointment of Muhammad Irteza Parvaiz as a director on 17 November 2023 (1 page) |
---|---|
23 November 2023 | Registered office address changed from 35 Lee Avenue Broadheath Altrincham WA14 5HR England to Flat 1,158a Norfolk House Manchester Road Stockport SK4 1NN on 23 November 2023 (1 page) |
23 November 2023 | Appointment of Mr Imran Malik as a director on 10 November 2023 (2 pages) |
23 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
23 March 2023 | Registered office address changed from Headfield House, Suite No 3 Gordon Street Stockport SK4 1RR England to 35 Lee Avenue Broadheath Altrincham WA14 5HR on 23 March 2023 (1 page) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
1 March 2022 | Registered office address changed from 76 Market Street Farnworth Bolton Greater Manchester BL4 7NY to Headfield House, Suite No 3 Gordon Street Stockport SK4 1RR on 1 March 2022 (1 page) |
23 February 2022 | Change of details for Mr Muhammad Irteza Parvaiz as a person with significant control on 20 February 2022 (2 pages) |
14 February 2022 | Change of details for Mr Muhammad Irteza Parvaiz as a person with significant control on 1 February 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
2 February 2022 | Change of details for Mr Muhammad Irteza Parvaiz as a person with significant control on 1 February 2022 (2 pages) |
3 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
6 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
8 April 2021 | Current accounting period shortened from 30 June 2021 to 30 April 2021 (1 page) |
3 April 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
3 August 2020 | Notification of Muhammad Irteza Parvaiz as a person with significant control on 3 August 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
3 August 2020 | Cessation of Imran Malik as a person with significant control on 3 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Imran Malik as a director on 3 August 2020 (1 page) |
3 August 2020 | Appointment of Mr Muhammad Irteza Parvaiz as a director on 3 August 2020 (2 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
3 July 2019 | Cessation of Atif Mohammad as a person with significant control on 2 July 2019 (1 page) |
3 July 2019 | Change of details for Mr Imran Malik as a person with significant control on 2 July 2019 (3 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
2 April 2019 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
19 March 2019 | Registered office address changed from Rourke House Watermans Business Park Kingsbury Crescent Staines upon Thames London TW18 3BA England to 76 Market Street Farnworth Bolton Greater Manchester BL4 7NY on 19 March 2019 (1 page) |
28 August 2018 | Registered office address changed from 14, Balmoral House Carslake Avenue Bolton BL1 4BP United Kingdom to Rourke House Watermans Business Park Kingsbury Crescent Staines upon Thames London TW18 3BA on 28 August 2018 (2 pages) |
19 June 2017 | Incorporation Statement of capital on 2017-06-19
|
19 June 2017 | Incorporation Statement of capital on 2017-06-19
|