- Company Overview for AL EHYA DIGITAL TELEVISION LIMITED (05689307)
- Filing history for AL EHYA DIGITAL TELEVISION LIMITED (05689307)
- People for AL EHYA DIGITAL TELEVISION LIMITED (05689307)
- Insolvency for AL EHYA DIGITAL TELEVISION LIMITED (05689307)
- More for AL EHYA DIGITAL TELEVISION LIMITED (05689307)
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
|
|
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
|
|
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
|
|
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 |