This company is commonly known as Alim Din & Sons Ltd. The company was founded 11 years ago and was given the registration number 08377292. The firm's registered office is in DERBY. You can find them at Charlotte House Stanier Way, The Wyvern Business Park, Derby, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | ALIM DIN & SONS LTD |
---|---|---|
Company Number | : | 08377292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 January 2013 |
End of financial year | : | 31 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE21 6BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Point Office, 173-175 Cheetham Hill Road, Manchester, M8 8LG | Director | 10 January 2023 | Active |
88, Albert Grove, Longsight, Manchester, United Kingdom, M12 4WN | Director | 28 January 2013 | Active |
The Point Office, 173-175 Cheetham Hill Road, Manchester, M8 8LG | Director | 02 January 2018 | Active |
Mr Fahad Bashir | ||
Notified on | : | 10 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Plover Close, Rochdale, England, OL11 5PU |
Nature of control | : |
|
Mr Fahad Bashir | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Address | : | 3rd, Floor, Piccadilly, M1 2EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved compulsory. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Gazette | Gazette filings brought up to date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Change person director company with change date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2023-02-08 | Insolvency | Liquidation court order to rescind winding up. | Download |
2022-11-07 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-12-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-02-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-02-28 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-05-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Gazette | Gazette notice compulsory. | Download |
2017-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-03 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.