- Company Overview for WORLD TRADE PARTNERS LTD (08582854)
- Filing history for WORLD TRADE PARTNERS LTD (08582854)
- People for WORLD TRADE PARTNERS LTD (08582854)
- More for WORLD TRADE PARTNERS LTD (08582854)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2017 | DS01 | Application to strike the company off the register | |
28 Sep 2017 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
18 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
21 Jul 2017 | AD01 | Registered office address changed from Unit 2 163 Wakefield Road Huddersfield HD5 9BE England to Unit 5 B the Triangle Business Park Paddock Huddersfield HD1 4RR on 21 July 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from 38 Commercial Street Wakefield WF1 5RN England to Unit 2 163 Wakefield Road Huddersfield HD5 9BE on 9 January 2017 | |
11 Oct 2016 | AD01 | Registered office address changed from Unit 3/4 Tradex Mill Beckside Road Bradford West Yorkshire BD7 2JT England to 38 Commercial Street Wakefield WF1 5RN on 11 October 2016 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-22
|
|
21 Sep 2016 | TM01 | Termination of appointment of Mohammed Ashraf as a director on 30 April 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AP01 | Appointment of Mrs Sumaira Shareen as a director on 6 June 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Emirates Group Ltd as a director on 1 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Mohammed Ashraf as a director on 1 April 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of a director | |
28 Feb 2016 | AP02 | Appointment of Emirates Group Ltd as a director on 27 February 2016 | |
28 Feb 2016 | TM01 | Termination of appointment of Abbas Sahib Sethi as a director on 2 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Manjit Singh Sidhu as a director on 21 September 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Manjit Singh Sidhu as a director on 21 September 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from Unit 1 Bay Hall Works Miln Road Huddersfield HD1 5EH England to Unit 3/4 Tradex Mill Beckside Road Bradford West Yorkshire BD7 2JT on 21 October 2015 |