Cheadle
SK8 1BJ
Director Name | Mrs Chanar Yousif Qader |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 206 School Grove Manchester M20 4RT |
Registered Address | 55 High Street Cheadle SK8 1BJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
30 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
23 February 2023 | Notification of Marwan Hawez Abdullah as a person with significant control on 14 December 2022 (2 pages) |
14 December 2022 | Appointment of Mr Marwan Hawez Abdullah as a director on 31 October 2022 (2 pages) |
14 December 2022 | Termination of appointment of Chanar Yousif Qader as a director on 31 October 2022 (1 page) |
14 December 2022 | Cessation of Chanar Yousif Qader as a person with significant control on 31 October 2022 (1 page) |
13 September 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
21 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
3 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
17 July 2021 | Compulsory strike-off action has been suspended (1 page) |
14 July 2021 | Registered office address changed from 343 Kingsway Manchester M19 1NQ to 55 High Street Cheadle SK8 1BJ on 14 July 2021 (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
10 May 2019 | Registered office address changed from 343 Kingsway Kingsway Burnage Manchester M19 1NQ England to 343 Kingsway Manchester M19 1NQ on 10 May 2019 (2 pages) |
3 May 2019 | Change of details for Mrs Chanar Yousif Qader as a person with significant control on 21 July 2017 (2 pages) |
2 May 2019 | Registered office address changed from 206 School Grove Manchester M20 4RT United Kingdom to 343 Kingsway Kingsway Burnage Manchester M19 1NQ on 2 May 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
28 September 2017 | Director's details changed for Mr Chanar Yousif Qader on 21 July 2017 (2 pages) |
28 September 2017 | Change of details for Mrs Chanar Yousif Qader as a person with significant control on 21 July 2017 (2 pages) |
28 September 2017 | Change of details for Mrs Chanar Yousif Qader as a person with significant control on 21 July 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Chanar Yousif Qader on 21 July 2017 (2 pages) |
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|