Advanced company searchLink opens in new window

COMPUTRAD (EUROPE) HOLDINGS LIMITED

Company number 07765328

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)
24 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jan 2019 TM01 Termination of appointment of Mark Charles Hatcher as a director on 14 December 2018
17 Jan 2019 AP01 Appointment of Mr Akbar Sultan as a director on 14 December 2018
09 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates
27 Feb 2018 PSC01 Notification of Mark Charles Hatcher as a person with significant control on 26 February 2018
27 Feb 2018 AP01 Appointment of Mr Mark Charles Hatcher as a director on 26 February 2018
27 Feb 2018 PSC07 Cessation of Ghassan James Kodi as a person with significant control on 26 February 2018
27 Feb 2018 TM01 Termination of appointment of Ghassan James Kodi as a director on 26 February 2018
21 Mar 2017 AD01 Registered office address changed from 3 Brook Business Centre Brook Business Centre, Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX to 1000 the Mille 1000 Great West Road Brentford TW8 9DW on 21 March 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
17 Mar 2017 AP01 Appointment of Mr Ghassan James Kodi as a director on 8 February 2017
20 Feb 2017 RP04TM01 Second filing for the termination of Zaki Ahmad Farooq as a director
14 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
07 Feb 2017 TM01 Termination of appointment of Zaki Ahmad Farooq as a director on 7 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 20/02/2017
07 Feb 2017 ANNOTATION Rectified The form AP01 was removed from the public register on 15/05/2017 as it was invalid or ineffective.
19 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
20 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AAMD Amended total exemption small company accounts made up to 30 November 2014
13 Nov 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000
10 Nov 2015 AD01 Registered office address changed from Integration House 61 Bideford Avenue Perivale Middlesex UB6 7PP to 3 Brook Business Centre Brook Business Centre, Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 10 November 2015