- Company Overview for NAPRO WHOLESALES LTD (08754045)
- Filing history for NAPRO WHOLESALES LTD (08754045)
- People for NAPRO WHOLESALES LTD (08754045)
- More for NAPRO WHOLESALES LTD (08754045)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Aug 2015 | AP01 | Appointment of Mr Aamer Yunus as a director on 30 October 2013 | |
02 Aug 2015 | TM01 | Termination of appointment of Pervez Hussain as a director on 5 June 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
05 May 2015 | AD01 | Registered office address changed from 14 Belvoir Street Leicester LE1 6QH England to Unit 18 Book in Hand Complex High Street Mablethorpe Lincolnshire LN12 1AD on 5 May 2015 | |
05 May 2015 | CERTNM |
Company name changed treats 4 all LTD\certificate issued on 05/05/15
|
|
05 Apr 2015 | AD01 | Registered office address changed from Unit D Marlow Road Leicester LE3 2BQ England to 14 Belvoir Street Leicester LE1 6QH on 5 April 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 12 Prospect Place Crawley West Sussex RH11 7BA England to Unit D Marlow Road Leicester LE3 2BQ on 2 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Pervez Hussain as a director on 25 May 2014 | |
01 Apr 2015 | TM01 | Termination of appointment of Muhammad Shahid as a director on 25 May 2014 | |
14 Sep 2014 | TM01 | Termination of appointment of Naveed Azar Khan as a director on 10 September 2014 | |
08 Jul 2014 | AP01 | Appointment of Mr Naveed Azar Khan as a director | |
08 Jul 2014 | AD01 | Registered office address changed from 37 Caburn Heights Crawley West Sussex RH11 8QX on 8 July 2014 | |
30 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | TM01 | Termination of appointment of Ayman Saleh as a director | |
25 May 2014 | AD01 | Registered office address changed from 1 Hamilton Mews 114 Kingston Road London SW19 1LX England on 25 May 2014 | |
25 May 2014 | AP01 | Appointment of Mr Muhammad Shahid as a director | |
25 May 2014 | TM01 | Termination of appointment of Mazhar Badar as a director | |
28 Apr 2014 | AD01 | Registered office address changed from 89-90 Paul Street London EC2A 4NE England on 28 April 2014 | |
14 Apr 2014 | CERTNM |
Company name changed j&b property management LTD\certificate issued on 14/04/14
|
|
11 Apr 2014 | AP01 | Appointment of Mr Mazhar Ali Badar as a director | |
08 Apr 2014 | AD01 | Registered office address changed from 52 Denchers Plat Crawley West Sussex RH11 7TU England on 8 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Ayman Saleh on 8 April 2014 |