Fallowfeild
Manchester
M14 7LH
Director Name | Mr Mohamed Salah Mohamed |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Somali |
Status | Current |
Appointed | 28 January 2020(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Hollins Road Oldham OL8 3DG |
Director Name | Mr Hodji Neto Amado De Alva Torres |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 28 January 2020(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Moor Lane Manchester M23 0LT |
Registered Address | 178 Hollins Road Oldham OL8 3DG |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Medlock Vale |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 August 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 18 August 2022 (overdue) |
9 June 2022 | Change of details for Mr Mohamed Salah Mohamed as a person with significant control on 9 June 2022 (2 pages) |
---|---|
9 June 2022 | Registered office address changed from Zamir Accountants Clippers House Clippers Quay Salford M50 3XP England to 178 Hollins Road Oldham OL8 3DG on 9 June 2022 (1 page) |
9 June 2022 | Director's details changed for Mr Mohamed Salah Mohamed on 9 June 2022 (2 pages) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 August 2020 | Termination of appointment of Hodji Neto Amado De Alva Torres as a director on 28 July 2020 (1 page) |
4 August 2020 | Cessation of Neto Amado De Alva Torres Hodji as a person with significant control on 28 July 2020 (1 page) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
9 March 2020 | Director's details changed for Mr Hodji Neto Amado De Alva Torres on 9 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Mr Mohamed Salah Mohamed on 9 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Mr Hodji Amado De Alva Torres Neto on 9 March 2020 (2 pages) |
5 February 2020 | Director's details changed for Mr Neto Amado De Alva Torres Hodji on 3 February 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
29 January 2020 | Resolutions
|
28 January 2020 | Statement of capital following an allotment of shares on 28 January 2020
|
28 January 2020 | Notification of Mohamed Salah Mohamed as a person with significant control on 28 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Mohamed Salah Mohamed as a director on 28 January 2020 (2 pages) |
28 January 2020 | Change of details for Mr Muhammad Danish Awan as a person with significant control on 28 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Neto Amado De Alva Torres Hodji as a director on 28 January 2020 (2 pages) |
28 January 2020 | Notification of Neto Amado De Alva Torres Hodji as a person with significant control on 28 January 2020 (2 pages) |
28 January 2020 | Registered office address changed from 102 Lloyd Street South Fallowfield Manchester M14 7LH England to Zamir Accountants Clippers House Clippers Quay Salford M50 3XP on 28 January 2020 (1 page) |
7 January 2020 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
12 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
7 November 2018 | Registered office address changed from 102 Lloyd Street South Fallowfeild Manchester M14 7LH England to 102 Lloyd Street South Fallowfield Manchester M147LH on 7 November 2018 (1 page) |
6 November 2018 | Incorporation Statement of capital on 2018-11-06
|