This company is commonly known as Gamma Immo Pro Ltd.. The company was founded 8 years ago and was given the registration number 09919846. The firm's registered office is in MANCHESTER. You can find them at Advantage Business Center, 132-134 Great Ancoats Street, Manchester, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | GAMMA IMMO PRO LTD. |
---|---|---|
Company Number | : | 09919846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2015 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Advantage Business Center, 132-134 Great Ancoats Street, Manchester, England, M4 6DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, United Kingdom, WC1N 3XX | Corporate Secretary | 25 July 2019 | Active |
931, Laximipur, Rajshai, Bangladesh, 6000 | Director | 08 August 2019 | Active |
52, Suedring, Goch, Germany, 47574 | Secretary | 14 August 2017 | Active |
132-134, Great Ancoats Street, Manchester, England, M4 6DE | Secretary | 17 December 2015 | Active |
52, Suedring, Goch, Germany, 47574 | Director | 15 August 2017 | Active |
52, Suedring, Goch, Germany, 47574 | Director | 25 July 2017 | Active |
Advantage Business Center, 132-134 Great Ancoats Street, Manchester, England, M46DE | Director | 01 September 2016 | Active |
1, Jhol Medical, Store, Jhol, Pakistan, 68230 | Director | 01 February 2018 | Active |
136, Great Ancoats Street, Manchester, England, M4 6DE | Director | 26 October 2016 | Active |
136, Great Ancoats Street, Manchester, United Kingdom, M46DE | Director | 25 October 2016 | Active |
132-134, Great Ancoats Street, Manchester, England, M46DE | Director | 17 December 2015 | Active |
136, Great Ancoats Street, Manchester, England, M46DE | Director | 11 August 2017 | Active |
Mr Faisal Irshad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | Pakistani |
Country of residence | : | Great Britain |
Address | : | 136, Great Ancoats Street, Manchester, Great Britain, M4 6DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-27 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination secretary company with name termination date. | Download |
2019-08-08 | Officers | Appoint person secretary company with name date. | Download |
2019-03-13 | Gazette | Gazette filings brought up to date. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-16 | Officers | Appoint person director company with name date. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
2017-10-16 | Officers | Appoint person secretary company with name date. | Download |
2017-10-16 | Officers | Termination secretary company with name termination date. | Download |
2017-10-16 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.