Background WavePink WaveYellow Wave

PALL MALL SKYLINES LTD (11639677)

PALL MALL SKYLINES LTD (11639677) is an active UK company. incorporated on 24 October 2018. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in physical well-being activities. PALL MALL SKYLINES LTD has been registered for 7 years. Current directors include AHMED, Iqlaq.

Company Number
11639677
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
104a Coronation Road, Manchester, M26 3XR
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
AHMED, Iqlaq
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALL MALL SKYLINES LTD

PALL MALL SKYLINES LTD is an active company incorporated on 24 October 2018 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. PALL MALL SKYLINES LTD was registered 7 years ago.(SIC: 96040)

Status

active

Active since 7 years ago

Company No

11639677

LTD Company

Age

7 Years

Incorporated 24 October 2018

Size

N/A

Accounts

ARD: 31/10

Overdue

7 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 1 April 2024 (2 years ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Dormant

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 29 October 2023 (2 years ago)
Submitted on 29 January 2024 (2 years ago)

Next Due

Due by 12 November 2024
For period ending 29 October 2024
Contact
Address

104a Coronation Road Radcliffe Manchester, M26 3XR,

Previous Addresses

5 Brayford Square London E1 0SG
From: 12 April 2023To: 29 January 2024
PO Box 4385 11639677 - Companies House Default Address Cardiff CF14 8LH
From: 8 November 2022To: 12 April 2023
104a Coronation Road Radcliffe Manchester M26 3XR England
From: 17 February 2022To: 8 November 2022
104a Coronation Road Radcliffe Manchester M26 3XR England
From: 17 February 2022To: 17 February 2022
Lester House 21 Broad Street Bury BL9 0DA England
From: 5 July 2021To: 17 February 2022
Lester House Broad Street Bury BL9 0DA England
From: 30 October 2020To: 5 July 2021
2 Ross Avenue Whitefield Manchester M45 7FH United Kingdom
From: 24 October 2018To: 30 October 2020
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AHMED, Iqlaq

Active
Coronation Road, ManchesterM26 3XR
Born May 1982
Director
Appointed 14 Nov 2020

AHMED, Mahbub

Resigned
Brayford Square, LondonE1 0SG
Born December 1982
Director
Appointed 14 Nov 2020
Resigned 14 Nov 2020

AHMED, Mahbub

Resigned
Brayford Square, LondonE1 0SG
Born January 1981
Director
Appointed 14 Nov 2020
Resigned 29 Jan 2024

AHMED, Mahbub

Resigned
Coronation Road, ManchesterM26 3XR
Born January 1981
Director
Appointed 24 Oct 2018
Resigned 14 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Iqlaq Ahmed

Active
Coronation Road, ManchesterM26 3XR
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2020

Mr Mahbub Ahmed

Ceased
Coronation Road, ManchesterM26 3XR
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2018
Ceased 14 Nov 2020
Fundings
Financials
Latest Activities

Filing History

45

Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
16 March 2023
EH02EH02
Default Companies House Registered Office Address Applied
15 February 2023
RP05RP05
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
17 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
3 November 2022
AAMDAAMD
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
17 February 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 October 2018
NEWINCIncorporation