- Company Overview for BADER INTERNATIONAL TRADING LIMITED (03573051)
- Filing history for BADER INTERNATIONAL TRADING LIMITED (03573051)
- People for BADER INTERNATIONAL TRADING LIMITED (03573051)
- Insolvency for BADER INTERNATIONAL TRADING LIMITED (03573051)
- More for BADER INTERNATIONAL TRADING LIMITED (03573051)
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) |
---|---|---|---|
23 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2016 | 4.43 | Notice of final account prior to dissolution | |
02 Mar 2016 | LIQ MISC | INSOLVENCY:progress report ends 30/01/2016 | |
19 Feb 2015 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 30/01/2015 | |
13 Mar 2014 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 30/01/2014 | |
01 Aug 2013 | AD01 | Registered office address changed from Harris Lipman Coptic House 4-5 Mount Stuart Square Cardiff CF10 5EE on 1 August 2013 | |
28 Mar 2013 | LIQ MISC | Insolvency:annual progress report - brought down date 30TH january 2013 | |
01 Mar 2012 | LIQ MISC | Insolvency:annual progress report - brought down date 30TH january 2012 | |
16 Feb 2011 | AD01 | Registered office address changed from Bss Associates Ltd 116 Sussex Gardens London W2 1UA on 16 February 2011 | |
16 Feb 2011 | 4.31 | Appointment of a liquidator | |
22 Nov 2010 | COCOMP | Order of court to wind up | |
11 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2010 | AP01 | Appointment of Mr Alaa Salloum as a director | |
08 Jan 2010 | TM01 | Termination of appointment of Mohamed Bader as a director | |
27 Nov 2009 | AP03 | Appointment of Mr Yusuf Jamal Siddiqui as a secretary | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Aug 2009 | 287 | Registered office changed on 19/08/2009 from 57 gorst road park royal london NW10 6LS | |
03 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
07 Jul 2008 | 363a | Return made up to 01/06/08; full list of members | |
07 Jul 2008 | 288c | Director's change of particulars / mohamed bader / 01/07/2008 | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
10 Dec 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
21 Jul 2007 | 363s | Return made up to 01/06/07; no change of members | |
13 Oct 2006 | 363s | Return made up to 01/06/06; full list of members |