- Company Overview for DEFERO TRADING LTD. (05140417)
- Filing history for DEFERO TRADING LTD. (05140417)
- People for DEFERO TRADING LTD. (05140417)
- Insolvency for DEFERO TRADING LTD. (05140417)
- More for DEFERO TRADING LTD. (05140417)
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) |
---|---|---|---|
18 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2014 | L64.04 | Dissolution deferment | |
07 May 2014 | L64.07 | Completion of winding up | |
14 Aug 2013 | COCOMP | Order of court to wind up | |
22 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2012 | AR01 |
Annual return made up to 28 May 2012 with full list of shareholders
Statement of capital on 2012-08-06
|
|
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2012 | TM01 | Termination of appointment of Hasan Shafiq as a director | |
17 May 2012 | AP01 | Appointment of Mr Mohammed Shafiq as a director | |
17 May 2012 | AD01 | Registered office address changed from Building 3 City West Business Park Gelderd Road Leeds West Yorkshire LS12 6LN United Kingdom on 17 May 2012 | |
27 Mar 2012 | AP01 | Appointment of Mr Hasan Shafiq as a director | |
27 Mar 2012 | TM01 | Termination of appointment of Mohammad Shafiq as a director | |
29 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
06 Apr 2011 | AD01 | Registered office address changed from 277 1St Floor, Roundhay Road Leeds Leeds West Yorkshire LS8 4HS United Kingdom on 6 April 2011 | |
15 Feb 2011 | TM02 | Termination of appointment of Abdul Ikram as a secretary | |
11 Feb 2011 | CERTNM |
Company name changed derero trading LIMITED\certificate issued on 11/02/11
|
|
09 Feb 2011 | CERTNM |
Company name changed total phones LIMITED\certificate issued on 09/02/11
|
|
10 Aug 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Mohammad Shafiq on 28 May 2010 | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2008 |