Stockport
SK1 1RY
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Harpal Singh Babbar |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 27 June 2017(4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Princes Street Stockport SK1 1RY |
Registered Address | 54 Princes Street Stockport SK1 1RY |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
22 August 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from 42 Tilbury Street Oldham OL1 2HJ United Kingdom to 54 Princes Street Stockport SK1 1RY on 21 March 2018 (1 page) |
3 July 2017 | Termination of appointment of a director (1 page) |
3 July 2017 | Termination of appointment of a director (1 page) |
27 June 2017 | Appointment of Mr Harpal Singh Babbar as a director on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Harpal Singh Babbar as a director on 27 June 2017 (2 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
27 June 2017 | Notification of Harpal Singh Babbar as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Michael Duke as a director on 27 June 2017 (1 page) |
27 June 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Michael Duke as a director on 27 June 2017 (1 page) |
27 June 2017 | Notification of Harpal Singh Babbar as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|