Advanced company searchLink opens in new window

WORLD TRADE PARTNERS LTD

Company number 08582854

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)
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
  • GBP 200
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