- Company Overview for MYLAHORE BRADFORD LIMITED (09216147)
- Filing history for MYLAHORE BRADFORD LIMITED (09216147)
- People for MYLAHORE BRADFORD LIMITED (09216147)
- Charges for MYLAHORE BRADFORD LIMITED (09216147)
- More for MYLAHORE BRADFORD LIMITED (09216147)
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) |
---|---|---|---|
27 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
27 Sep 2017 | PSC02 | Notification of Lahore Group Limited as a person with significant control on 13 September 2016 | |
27 Sep 2017 | PSC07 | Cessation of Ghafoor Farooq as a person with significant control on 13 September 2016 | |
27 Sep 2017 | PSC07 | Cessation of Mohammad Ishfaq Ali Chaudhary as a person with significant control on 13 September 2016 | |
27 Sep 2017 | PSC07 | Cessation of Asghar Ali as a person with significant control on 13 September 2016 | |
27 Sep 2017 | PSC07 | Cessation of Shakoor Ahmed as a person with significant control on 13 September 2016 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
15 Sep 2016 | TM01 | Termination of appointment of Ishfaq Farooq as a director on 13 September 2015 | |
15 Sep 2016 | AP01 | Appointment of Mohammad Ishfaq Ali Chaudhary as a director on 13 September 2015 | |
31 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
26 Aug 2015 | CH01 | Director's details changed for Mr Ishfaq Farooq on 13 September 2014 | |
26 Aug 2015 | CH01 | Director's details changed for Mr. Shakoor Ahmed on 13 September 2014 | |
12 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-12
|