Advanced company searchLink opens in new window

B L TRADING UK LTD

Company number 07736711

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2015 DS01 Application to strike the company off the register
11 Aug 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Apr 2014 AD01 Registered office address changed from 26 Bury New Road Manchester M8 8EL England on 22 April 2014
28 May 2013 AA Accounts for a dormant company made up to 31 August 2012
28 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
19 Apr 2013 CERTNM Company name changed kashi trading LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
17 Apr 2013 TM01 Termination of appointment of Nasir Mahmud as a director
17 Apr 2013 AP01 Appointment of Mr Zia Ullah as a director
17 Apr 2013 AD01 Registered office address changed from 72 Cardinal Street Manchester M8 0WN England on 17 April 2013
06 Nov 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
10 Jun 2012 AD01 Registered office address changed from 156 Trafalgar Street Ashton-Under-Lyne Lancashire OL7 0HN England on 10 June 2012
14 May 2012 AD01 Registered office address changed from 11 Galsworthy Avenue Cheetham Hill Manchester Lancashire M8 0SU England on 14 May 2012
12 Apr 2012 AP01 Appointment of Mr Nasir Mahmud as a director
02 Apr 2012 CH01 Director's details changed for Mr Shuja Ul Haq on 31 March 2012
31 Mar 2012 TM02 Termination of appointment of Nasir Mahmud as a secretary
31 Mar 2012 TM01 Termination of appointment of Shuja Haq as a director
11 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted