- Company Overview for HIMMAT SUPPORT CENTRE (NORTH WEST) LIMITED (04910847)
- Filing history for HIMMAT SUPPORT CENTRE (NORTH WEST) LIMITED (04910847)
- People for HIMMAT SUPPORT CENTRE (NORTH WEST) LIMITED (04910847)
- More for HIMMAT SUPPORT CENTRE (NORTH WEST) LIMITED (04910847)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2019 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
11 Sep 2019 | AP01 | Appointment of Mr. Numan Azmi as a director on 12 March 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Andrew Geoffrey Mudd as a director on 14 January 2019 | |
11 Sep 2019 | AP01 | Appointment of Mrs. Liyla Ali as a director on 12 March 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2018 | TM01 | Termination of appointment of Sofia Higgins as a director on 28 February 2018 | |
17 Jan 2018 | AP01 | Appointment of Mrs Sofia Higgins as a director on 16 January 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Sofia Higgins as a director on 1 December 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
21 Apr 2017 | TM01 | Termination of appointment of Shamshade Rehman as a director on 21 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Umran Salim as a director on 21 April 2017 | |
23 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
23 Oct 2016 | AP01 | Appointment of Mr Robin Anthony Sergeant as a director on 23 October 2016 | |
23 Oct 2016 | AD01 | Registered office address changed from 481 Stockport Road Longsight Manchester Greater Manchester M12 4NN United Kingdom to C/O Midway Business Centre 703 Stockport Road Manchester M12 4QN on 23 October 2016 | |
23 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Slade Lane Neighbourhood Centre 642 Stockport Road, Manchester Lancashire M13 0RZ to 481 Stockport Road Longsight Manchester Greater Manchester M12 4NN on 15 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Talat Nadim Rana as a director on 10 May 2016 | |
02 May 2016 | TM01 | Termination of appointment of Anis Khalid as a director on 2 May 2016 | |
01 May 2016 | TM01 | Termination of appointment of Patricia Coleman as a director on 15 April 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Andrew Geoffrey Mudd as a director on 13 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Umran Salim as a director on 8 September 2015 | |
25 Nov 2015 | AP01 | Appointment of Mrs Sofia Higgins as a director on 4 August 2015 |