MUHAMMAD ELLAHI TRADE LTD

Fairgate House 205 Kings Road Fairgate House 205 Kings Road, Birmingham, B11 2AA, England
StatusACTIVE
Company No.09896840
CategoryPrivate Limited Company
Incorporated01 Dec 2015
Age8 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

MUHAMMAD ELLAHI TRADE LTD is an active private limited company with number 09896840. It was incorporated 8 years, 5 months, 22 days ago, on 01 December 2015. The company address is Fairgate House 205 Kings Road Fairgate House 205 Kings Road, Birmingham, B11 2AA, England.



Company Fillings

Certificate change of name company

Date: 12 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed futurescope trading LIMITED\certificate issued on 12/01/24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammad Zahoor Ellahi

Change date: 2023-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Old address: 113a New Hall Lane Preston PR1 5PB England

New address: Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA

Change date: 2023-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2023

Action Date: 22 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Zahoor Ellahi

Notification date: 2023-06-22

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-29

Officer name: Mr Muhammad Zahoor Ellahi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohram Ghafoor

Termination date: 2023-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Zahoor Ellahi

Appointment date: 2023-06-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohram Ghafoor

Appointment date: 2022-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Gaffar

Termination date: 2022-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdul Gaffar

Cessation date: 2022-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Old address: Unit 2 Nile Street Bolton BL3 6BW England

Change date: 2022-08-09

New address: 113a New Hall Lane Preston PR1 5PB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

New address: Unit 2 Nile Street Bolton BL3 6BW

Old address: 585-587a Cheetham Hill Road Manchester M8 9JE England

Change date: 2022-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Naseer Ahmed

Termination date: 2021-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-24

Psc name: Mohammad Naseer Ahmed

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-23

Psc name: Abdul Gaffar

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Gaffar

Appointment date: 2021-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-24

New address: 585-587a Cheetham Hill Road Manchester M8 9JE

Old address: Unit 2a Herbert Street Manchester M8 0DG England

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hightech rentals LIMITED\certificate issued on 07/10/20

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-04

Officer name: Abid Hussain

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abid Hussain

Termination date: 2020-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Mohammad Naseer Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Mohammad Naseer Ahmed

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammed Jubair Islam

Termination date: 2019-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-14

Officer name: Mr Abid Hussain

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-14

Officer name: Muhammed Jubair Islam

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abid Hussain

Appointment date: 2019-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Muhammed Jubair Islam

Appointment date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-14

Officer name: Mr Muhammed Jubair Islam

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Tanveer

Termination date: 2019-08-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-05

Officer name: Mohammad Tanveer

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-14

Officer name: Mr Mohammad Tanveer

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Basharat Noman

Cessation date: 2019-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Basharat Noman

Termination date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-14

Officer name: Mr Mohammad Tanveer

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-22

New address: Unit 2a Herbert Street Manchester M8 0DG

Old address: Unit 7 Holland Business Park Riverdane Road Eaton Bank Trading Estate Congleton CW12 1PN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-23

New address: Unit 7 Holland Business Park Riverdane Road Eaton Bank Trading Estate Congleton CW12 1PN

Old address: 67 Windsor Road Prestwich Manchester M25 0DB England

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-09

Officer name: Mohammad Afzal Sharif

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Afzal Sharif

Appointment date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 01 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJC RISK CONSULTANCY LIMITED

6 THE BRAMBLINGS,CASTLEFORD,WF10 5ER

Number:11967345
Status:ACTIVE
Category:Private Limited Company

B.R.O.C JOINERY LTD

13 HIGH STREET EAST,GLOSSOP,SK13 8DA

Number:11922785
Status:ACTIVE
Category:Private Limited Company
Number:11720542
Status:ACTIVE
Category:Private Limited Company

FREQUENCY EVENT UK LTD

87 CILGANT Y LEIN,BRIDGEND,CF33 4AJ

Number:11729153
Status:ACTIVE
Category:Private Limited Company

GRACE NURSERIES LIMITED

65 CLEMENCE ROAD,,RM10 9YQ

Number:06342059
Status:ACTIVE
Category:Private Limited Company

HAYGROVE INVESTMENTS LIMITED

44 GREENWAY AVENUE,TAUNTON,TA2 6HY

Number:02663023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source