Advanced company searchLink opens in new window

PAKEEZAH (INGLEBY ROAD) LIMITED

Company number 07729541

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)
21 Nov 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
24 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
26 Jun 2012 AP01 Appointment of Mr Mohammed Jamil as a director
26 Jun 2012 AP01 Appointment of Mr Shamus Ul Haq as a director
26 Jun 2012 SH01 Statement of capital following an allotment of shares on 18 June 2012
  • GBP 100
19 Jun 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 January 2012
25 May 2012 CERTNM Company name changed bexford services LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
20 Feb 2012 AP01 Appointment of Mr Tariq Haq as a director
20 Feb 2012 TM01 Termination of appointment of Paul Land as a director
07 Feb 2012 TM01 Termination of appointment of Barbara Kahan as a director
07 Feb 2012 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 7 February 2012
06 Feb 2012 TM01 Termination of appointment of Barbara Kahan as a director
06 Feb 2012 AP01 Appointment of Mr Paul Douglas Land as a director
06 Feb 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 February 2012
04 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)