- Company Overview for RAJAS HUDDERSFIELD LTD (10118759)
- Filing history for RAJAS HUDDERSFIELD LTD (10118759)
- People for RAJAS HUDDERSFIELD LTD (10118759)
- Insolvency for RAJAS HUDDERSFIELD LTD (10118759)
- More for RAJAS HUDDERSFIELD LTD (10118759)
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) |
---|---|---|---|
15 Jul 2025 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2025 | |
19 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2024 | |
27 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2023 | |
30 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2022 | |
24 Feb 2021 | LIQ02 | Statement of affairs | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2021 | AD01 | Registered office address changed from 268 Bradford Road Huddersfield HD1 6LJ England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 16 February 2021 | |
15 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2020 | DS01 | Application to strike the company off the register | |
20 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
15 Jul 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2018 | |
16 Jun 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
28 Apr 2016 | AD01 | Registered office address changed from 265 Bradford Road Huddersfield HD1 6LJ England to 268 Bradford Road Huddersfield HD1 6LJ on 28 April 2016 | |
28 Apr 2016 | CH01 | Director's details changed for Mr Adil Arshad Mahmood on 28 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | AD01 | Registered office address changed from 21 Duckworth Lane Bradford West Yorkshire BD9 5ER United Kingdom to 265 Bradford Road Huddersfield HD1 6LJ on 22 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Adil Arshad Mahmood as a director on 12 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 12 April 2016 | |
12 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-12
|