- Company Overview for DIRECT UNITED (SERVICES) LIMITED (09349555)
- Filing history for DIRECT UNITED (SERVICES) LIMITED (09349555)
- People for DIRECT UNITED (SERVICES) LIMITED (09349555)
- Insolvency for DIRECT UNITED (SERVICES) LIMITED (09349555)
- More for DIRECT UNITED (SERVICES) LIMITED (09349555)
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 |