- Company Overview for IBN-E-SHAH TRADERS UK LIMITED (09972212)
- Filing history for IBN-E-SHAH TRADERS UK LIMITED (09972212)
- People for IBN-E-SHAH TRADERS UK LIMITED (09972212)
- Insolvency for IBN-E-SHAH TRADERS UK LIMITED (09972212)
- More for IBN-E-SHAH TRADERS UK LIMITED (09972212)
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) |
---|---|---|---|
24 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 May 2023 | |
18 May 2022 | AD01 | Registered office address changed from 10 Essex Street Derby DE21 6DR United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 18 May 2022 | |
17 May 2022 | RESOLUTIONS |
Resolutions
|
|
17 May 2022 | LIQ02 | Statement of affairs | |
16 May 2022 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
30 Dec 2019 | CH01 | Director's details changed for Mr Muhammad Asif Raza on 30 December 2019 | |
30 Dec 2019 | AD01 | Registered office address changed from 51 Madeley Street Derby DE23 8EY England to 10 Essex Street Derby DE21 6DR on 30 December 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
20 Sep 2019 | AP01 | Appointment of Mr Muhammad Asif Raza as a director on 17 September 2019 | |
20 Sep 2019 | PSC01 | Notification of Muhammad Asif Raza as a person with significant control on 17 September 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 11 Cursley Way Beeston Nottingham NG9 6NT England to 51 Madeley Street Derby DE23 8EY on 20 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Ahsan Azam as a director on 17 September 2019 | |
20 Sep 2019 | PSC07 | Cessation of Ahsan Azam as a person with significant control on 17 September 2019 | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
13 Jun 2019 | AP01 | Appointment of Mr Ahsan Azam as a director on 1 June 2019 | |
13 Jun 2019 | PSC01 | Notification of Ahsan Azam as a person with significant control on 1 June 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from 51 Madeley Street Derby DE23 8EY England to 11 Cursley Way Beeston Nottingham NG9 6NT on 13 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Muhammad Asif Raza as a director on 1 June 2019 |