Advanced company searchLink opens in new window

WORLD TRADE SUPPLIES LIMITED

Company number 08769332

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)
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
  • GBP 1
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
  • GBP 62,000
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