Advanced company searchLink opens in new window

AL EHYA DIGITAL TELEVISION LIMITED

Company number 05689307

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 May 2017 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Sep 2016 4.68 Liquidators' statement of receipts and payments to 20 July 2016
14 Aug 2015 LIQ MISC RES Resolution insolvency
06 Aug 2015 AD01 Registered office address changed from Newstead House Pelham Road Nottingham Notts NG5 1AP to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 6 August 2015
05 Aug 2015 4.20 Statement of affairs with form 4.19
05 Aug 2015 600 Appointment of a voluntary liquidator
05 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-21
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
04 Feb 2015 AD01 Registered office address changed from 14 Victoria Road Aston Birmingham B6 5HA to Newstead House Pelham Road Nottingham Notts NG5 1AP on 4 February 2015
01 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2014 TM01 Termination of appointment of Mohammed Iqbal as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2013 TM01 Termination of appointment of Naseer Ahmed as a director
18 Jan 2013 TM01 Termination of appointment of Manawar Iqbal as a director
18 Jan 2013 TM01 Termination of appointment of Mahmeed Fazal as a director
18 Jan 2013 TM01 Termination of appointment of Alaudin Siddiqui as a director
16 Jan 2013 AP01 Appointment of Shaukat Ali as a director
16 Jan 2013 AP01 Appointment of Ansar Rehman as a director