ALLIED DEVELOPERS LTD
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 26/01/2426 January 2024 | Appointment of Mr Tahir Ali Shuhab Mohamed as a director on 2023-08-01 |
| 17/01/2417 January 2024 | Termination of appointment of Misbah Akram as a director on 2023-08-01 |
| 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 |
| 17/01/2417 January 2024 | Notification of Tahir Ali Shuhab Mohamed as a person with significant control on 2023-08-01 |
| 17/01/2417 January 2024 | Cessation of Misbah Akram as a person with significant control on 2023-08-01 |
| 20/10/2320 October 2023 | Change of details for Dr Misbah Akram as a person with significant control on 2023-08-01 |
| 19/10/2319 October 2023 | Change of details for Miss Misbah Akram as a person with significant control on 2023-08-01 |
| 18/10/2318 October 2023 | Certificate of change of name |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with updates |
| 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 |
| 07/08/237 August 2023 | Termination of appointment of Tahir Ali Shuhab Mohamed as a director on 2023-08-01 |
| 07/08/237 August 2023 | Appointment of Miss Misbah Akram as a director on 2023-08-01 |
| 07/08/237 August 2023 | Termination of appointment of Marius Andrei Nasalean as a director on 2023-08-01 |
| 07/08/237 August 2023 | Cessation of Marius Andrei Nasalean as a person with significant control on 2023-08-01 |
| 07/08/237 August 2023 | Notification of Misbah Akram as a person with significant control on 2023-08-01 |
| 08/02/238 February 2023 | Cessation of Tahir Ali Shuhab Mohamed as a person with significant control on 2022-08-15 |
| 08/02/238 February 2023 | Appointment of Mr Marius Andrei Nasalean as a director on 2022-08-15 |
| 08/02/238 February 2023 | Notification of Marius Andrei Nasalean as a person with significant control on 2022-08-15 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-07 with updates |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-02-28 |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 06/08/216 August 2021 | Confirmation statement made on 2021-08-04 with updates |
| 28/07/2128 July 2021 | Notification of Muhammad Azam Naeem as a person with significant control on 2021-07-23 |
| 28/07/2128 July 2021 | Appointment of Mr Muhammad Azam Naeem as a director on 2021-07-23 |
| 28/07/2128 July 2021 | Cessation of Misbah Akram as a person with significant control on 2021-07-23 |
| 27/07/2127 July 2021 | Termination of appointment of Misbah Akram as a director on 2021-07-23 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-02-13 with no updates |
| 08/07/218 July 2021 | Confirmation statement made on 2020-02-13 with no updates |
| 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 |
| 08/07/218 July 2021 | Administrative restoration application |
| 08/07/218 July 2021 | Micro company accounts made up to 2020-02-29 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 14/02/1914 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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