- Company Overview for COMPUTERS DEAL UK LIMITED (11876384)
- Filing history for COMPUTERS DEAL UK LIMITED (11876384)
- People for COMPUTERS DEAL UK LIMITED (11876384)
- Insolvency for COMPUTERS DEAL UK LIMITED (11876384)
- More for COMPUTERS DEAL UK LIMITED (11876384)
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) |
---|---|---|---|
06 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2024 | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2023 | |
20 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2022 | |
06 May 2021 | AD01 | Registered office address changed from 203 Manningham Lane Bradford BD8 7HP United Kingdom to M R Insolvency 95 PO Box Heckmondwike West Yorkshire WF16 6AU on 6 May 2021 | |
05 May 2021 | LIQ02 | Statement of affairs | |
05 May 2021 | 600 | Appointment of a voluntary liquidator | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2021 | PSC01 | Notification of Shafiq Ur Rehman as a person with significant control on 1 April 2020 | |
19 Mar 2021 | AP01 | Appointment of Mr Shafiq Ur Rehman as a director on 1 April 2020 | |
19 Mar 2021 | TM01 | Termination of appointment of Asud Iqbal as a director on 1 April 2020 | |
19 Mar 2021 | PSC07 | Cessation of Asud Iqbal as a person with significant control on 1 April 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
30 May 2019 | AP01 | Appointment of Mr Asud Iqbal as a director on 29 May 2019 | |
30 May 2019 | PSC01 | Notification of Asud Iqbal as a person with significant control on 29 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Shafiq Ur Rehman as a director on 29 May 2019 | |
30 May 2019 | PSC07 | Cessation of Shafiq Ur Rehman as a person with significant control on 29 May 2019 | |
12 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-12
|