Advanced company searchLink opens in new window

KELDFORD TRADING LIMITED

Company number 09782010

Filter by category

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2017 AD01 Registered office address changed from Jape 2 Business Centre Unit 2, Jape 2 Business Centre Dell Road Rochdale Lancashire OL12 6BZ England to Unit 2 Cambrian Business Park Derby Street Bolton BL3 6JF on 25 July 2017
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
21 Jul 2017 TM01 Termination of appointment of Wajid Qayum as a director on 20 July 2017
20 Jul 2017 PSC07 Cessation of Shahjalal Uddin as a person with significant control on 12 July 2017
20 Jul 2017 PSC07 Cessation of Wajid Qayum as a person with significant control on 12 July 2017
20 Jul 2017 AP01 Appointment of Mr Alan Bakhtear Ibrahim as a director on 20 July 2017
25 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Jamal Javed as a director on 24 April 2017
18 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
13 Apr 2017 AP01 Appointment of Mr Jamal Javed as a director on 10 April 2017
13 Apr 2017 TM01 Termination of appointment of Shahjalal Uddin as a director on 6 April 2017
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
29 Mar 2017 AP01 Appointment of Mr Wajid Qayum as a director on 29 March 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
13 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
23 Jan 2017 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Jape 2 Business Centre Unit 2, Jape 2 Business Centre Dell Road Rochdale Lancashire OL12 6BZ on 23 January 2017
07 Nov 2016 AA Full accounts made up to 30 September 2016
13 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
13 Oct 2016 AP01 Appointment of Mr Shahjalal Uddin as a director on 12 October 2016
13 Oct 2016 TM01 Termination of appointment of Martin Matthew Shaw as a director on 12 October 2016
17 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted