Advanced company searchLink opens in new window

DEFERO TRADING LTD.

Company number 05140417

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
09 Feb 2011 CERTNM Company name changed total phones LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-01-19
  • NM01 ‐ Change of name by resolution
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