Download leads from Nexok and grow your business. Find out more

Central Properties Northwest Limited

Documents

Total Documents40
Total Pages188

Filing History

10 June 2023Compulsory strike-off action has been suspended
2 May 2023First Gazette notice for compulsory strike-off
24 February 2022Accounts for a dormant company made up to 31 May 2021
24 February 2022Notification of Iqlaq Ahmed as a person with significant control on 24 September 2020
24 February 2022Confirmation statement made on 24 February 2022 with updates
24 February 2022Termination of appointment of Mahbub Ahmed as a director on 24 September 2020
24 February 2022Cessation of Mahbub Ahmed as a person with significant control on 24 September 2020
24 February 2022Registered office address changed from 2 Ross Avenue Whitefield Manchester M45 7FH United Kingdom to 104a Coronation Road Radcliffe Manchester M26 3XR on 24 February 2022
24 February 2022Appointment of Mr Iqlaq Ahmed as a director on 24 September 2020
11 August 2021Compulsory strike-off action has been discontinued
10 August 2021First Gazette notice for compulsory strike-off
10 August 2021Confirmation statement made on 13 July 2021 with no updates
9 August 2021Unaudited abridged accounts made up to 31 May 2020
13 July 2020Confirmation statement made on 13 July 2020 with updates
3 May 2020Confirmation statement made on 18 April 2020 with updates
4 June 2019Unaudited abridged accounts made up to 31 May 2019
29 May 2019Unaudited abridged accounts made up to 31 May 2018
11 May 2019Compulsory strike-off action has been discontinued
8 May 2019Confirmation statement made on 18 April 2019 with no updates
30 April 2019First Gazette notice for compulsory strike-off
31 May 2018Micro company accounts made up to 31 May 2017
19 April 2018Confirmation statement made on 18 April 2018 with no updates
1 June 2017Confirmation statement made on 18 April 2017 with updates
1 June 2017Confirmation statement made on 18 April 2017 with updates
14 February 2017Total exemption small company accounts made up to 31 May 2016
14 February 2017Total exemption small company accounts made up to 31 May 2016
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
23 March 2016Company name changed timeflies LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
23 March 2016Company name changed timeflies LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
22 March 2016Appointment of Mahbub Ahmed as a director on 21 March 2016
22 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 100
22 March 2016Appointment of Mahbub Ahmed as a director on 21 March 2016
22 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 100
21 March 2016Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 2 Ross Avenue Whitefield Manchester M45 7FH on 21 March 2016
21 March 2016Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 2 Ross Avenue Whitefield Manchester M45 7FH on 21 March 2016
21 March 2016Termination of appointment of Andrew Simon Davis as a director on 21 March 2016
21 March 2016Termination of appointment of Andrew Simon Davis as a director on 21 March 2016
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 1
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 1
Sign up now to grow your client base. Plans & Pricing