Advanced company searchLink opens in new window

DIRECT UNITED (SERVICES) LIMITED

Company number 09349555

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 Aug 2019 L64.04 Dissolution deferment
29 Aug 2019 L64.07 Completion of winding up
08 May 2018 COCOMP Order of court to wind up
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
16 May 2017 TM01 Termination of appointment of a director
16 May 2017 AD01 Registered office address changed from 205 C/O Room S51 Kings Road Tyseley Birmingham B11 2AA England to 56 2nd Floor Rutland Centre Halford Street Leicester LE1 1TQ on 16 May 2017
13 May 2017 AP01 Appointment of Mr Sanjay Chaganbhai Patel as a director on 1 April 2017
13 May 2017 TM01 Termination of appointment of Farhan Ahmed Mubarak as a director on 1 April 2017
13 May 2017 TM01 Termination of appointment of Kashif Hameed Attif Choudhry as a director on 1 April 2017
09 May 2017 AP01 Appointment of Mr Kashif Hameed Attif Choudhry as a director on 1 April 2017
09 May 2017 AP01 Appointment of Mr Farhan Ahmed Mubarak as a director on 1 April 2017
09 May 2017 TM01 Termination of appointment of Sanjay Chaganbhai Patel as a director on 1 April 2017
09 May 2017 AD01 Registered office address changed from 2nd Floor Rutland Centre 56 Halford Street Leicester Leicestershire LE1 1TQ to 205 C/O Room S51 Kings Road Tyseley Birmingham B11 2AA on 9 May 2017
09 May 2017 AD01 Registered office address changed from 2nd Floor Rutland Centre 56 Halford Street Leicester Leicestershire LE1 1TQ to 2nd Floor Rutland Centre 56 Halford Street Leicester Leicestershire LE1 1TQ on 9 May 2017
09 May 2017 TM01 Termination of appointment of Kashif Hameed Attif Choudhry as a director on 1 July 2016
09 May 2017 TM01 Termination of appointment of Farhan Ahmed Mubarak as a director on 1 July 2016
09 May 2017 AD01 Registered office address changed from 205 C/O Room S14 Kings Road Tyseley Birmingham B11 2AA England to 2nd Floor Rutland Centre 56 Halford Street Leicester Leicestershire LE1 1TQ on 9 May 2017
09 May 2017 TM01 Termination of appointment of Farhan Ahmed Mubarak as a director on 1 July 2016
21 Apr 2017 AP01 Appointment of Mr Farhan Ahmed Mubarak as a director on 1 July 2016
21 Apr 2017 TM01 Termination of appointment of Furhan Mubarak as a director on 1 July 2016
19 Apr 2017 AP01 Appointment of Mr Furhan Mubarak as a director on 1 July 2016
19 Apr 2017 AP01 Appointment of Mr Kashif Hameed Attif Choudhry as a director on 1 July 2016
16 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jan 2017 TM01 Termination of appointment of Arif Mehmood as a director on 24 January 2017
30 Aug 2016 TM01 Termination of appointment of Uways Ali as a director on 1 August 2016