ALLIED DEVELOPERS LTD

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Appointment of Mr Tahir Ali Shuhab Mohamed as a director on 2023-08-01

View Document

17/01/2417 January 2024 Termination of appointment of Misbah Akram as a director on 2023-08-01

View Document

17/01/2417 January 2024 Registered office address changed from 1 Meredith Street Manchester M14 6st England to Prospect House Featherstall Road S Oldham OL9 6HQ on 2024-01-17

View Document

17/01/2417 January 2024 Notification of Tahir Ali Shuhab Mohamed as a person with significant control on 2023-08-01

View Document

17/01/2417 January 2024 Cessation of Misbah Akram as a person with significant control on 2023-08-01

View Document

20/10/2320 October 2023 Change of details for Dr Misbah Akram as a person with significant control on 2023-08-01

View Document

19/10/2319 October 2023 Change of details for Miss Misbah Akram as a person with significant control on 2023-08-01

View Document

18/10/2318 October 2023 Certificate of change of name

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/08/2322 August 2023 Registered office address changed from Prospect House Featherstall Road S, Oldham OL9 6HQ England to 1 Meredith Street Manchester M14 6st on 2023-08-22

View Document

07/08/237 August 2023 Termination of appointment of Tahir Ali Shuhab Mohamed as a director on 2023-08-01

View Document

07/08/237 August 2023 Appointment of Miss Misbah Akram as a director on 2023-08-01

View Document

07/08/237 August 2023 Termination of appointment of Marius Andrei Nasalean as a director on 2023-08-01

View Document

07/08/237 August 2023 Cessation of Marius Andrei Nasalean as a person with significant control on 2023-08-01

View Document

07/08/237 August 2023 Notification of Misbah Akram as a person with significant control on 2023-08-01

View Document

08/02/238 February 2023 Cessation of Tahir Ali Shuhab Mohamed as a person with significant control on 2022-08-15

View Document

08/02/238 February 2023 Appointment of Mr Marius Andrei Nasalean as a director on 2022-08-15

View Document

08/02/238 February 2023 Notification of Marius Andrei Nasalean as a person with significant control on 2022-08-15

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

28/07/2128 July 2021 Notification of Muhammad Azam Naeem as a person with significant control on 2021-07-23

View Document

28/07/2128 July 2021 Appointment of Mr Muhammad Azam Naeem as a director on 2021-07-23

View Document

28/07/2128 July 2021 Cessation of Misbah Akram as a person with significant control on 2021-07-23

View Document

27/07/2127 July 2021 Termination of appointment of Misbah Akram as a director on 2021-07-23

View Document

08/07/218 July 2021 Confirmation statement made on 2021-02-13 with no updates

View Document

08/07/218 July 2021 Confirmation statement made on 2020-02-13 with no updates

View Document

08/07/218 July 2021 Registered office address changed from Unit 11a 54 Derby Street Manchester M8 8HF United Kingdom to 89 Brown Lane Stockport SK8 3SF on 2021-07-08

View Document

08/07/218 July 2021 Administrative restoration application

View Document

08/07/218 July 2021 Micro company accounts made up to 2020-02-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/02/1914 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company