- Company Overview for WORLD TRADE SUPPLIES LIMITED (08769332)
- Filing history for WORLD TRADE SUPPLIES LIMITED (08769332)
- People for WORLD TRADE SUPPLIES LIMITED (08769332)
- More for WORLD TRADE SUPPLIES LIMITED (08769332)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2018 | TM01 | Termination of appointment of Waheed Ur Rehman Sethi as a director on 16 February 2018 | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2018 | AP01 | Appointment of Mr Waheed Ur Rehman Sethi as a director on 16 February 2018 | |
10 Oct 2017 | TM01 | Termination of appointment of Abbas Sahib Sethi as a director on 10 October 2017 | |
30 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
10 May 2017 | AP01 | Appointment of Mr Abbas Sahib Sethi as a director on 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
19 Apr 2017 | AP01 | Appointment of Mr Mohammed Ashraf as a director on 18 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Abbas Sahib Sethi as a director on 18 April 2017 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | TM01 | Termination of appointment of Adam Rias as a director on 1 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Abbas Sahib Sethi as a director on 1 August 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Adam Rias as a director on 30 April 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Waheed Ur Rehamn Serthi as a director on 1 May 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Mubashir Shameer as a director on 11 March 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Waheed Ur Rehamn Serthi as a director on 1 September 2014 | |
10 Feb 2015 | AD01 | Registered office address changed from 159 Brent Park Estate Brent Road Southall Middlesex UB2 5LJ to Unit 1 Bay Hall Works Miln Road Huddersfield HD1 5EH on 10 February 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
14 Mar 2014 | AR01 | Annual return made up to 14 March 2014 with full list of shareholders | |
13 Mar 2014 | AD01 | Registered office address changed from 17 Percy Street Huddersfield West Yorkshire HD2 2SB United Kingdom on 13 March 2014 |