- Company Overview for PAKEEZAH MEAT SUPPLIES LIMITED (07733253)
- Filing history for PAKEEZAH MEAT SUPPLIES LIMITED (07733253)
- People for PAKEEZAH MEAT SUPPLIES LIMITED (07733253)
- Charges for PAKEEZAH MEAT SUPPLIES LIMITED (07733253)
- More for PAKEEZAH MEAT SUPPLIES LIMITED (07733253)
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) |
---|---|---|---|
22 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from Pakeezah 91 Edderthorpe Street Off Leeds Road Bradford West Yorkshire BD3 9UD on 27 February 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
29 Oct 2013 | MR01 | Registration of charge 077332530001 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Jul 2013 | TM01 | Termination of appointment of Tariq Haq as a director | |
10 Apr 2013 | AP01 | Appointment of Mr Tariq Jamil Haq as a director | |
05 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
12 Feb 2013 | AP01 | Appointment of Mr Mohammed Jamil as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Mohammed Jamil as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Tariq Haq as a director | |
12 Feb 2013 | CH01 | Director's details changed for Mr Shamus Ul Haq on 9 August 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 29 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 8 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 | SH01 |
Statement of capital following an allotment of shares on 18 June 2012
|
|
19 Jun 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 January 2012 | |
15 Jun 2012 | AP01 | Appointment of Mr Shamus Ul Haq as a director |