MUHAMMAD ELLAHI TRADE LTD
Status | ACTIVE |
Company No. | 09896840 |
Category | Private Limited Company |
Incorporated | 01 Dec 2015 |
Age | 8 years, 5 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 23 Jun 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Oct 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 14 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 22 Dec 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Some Companies
6 THE BRAMBLINGS,CASTLEFORD,WF10 5ER
Number: | 11967345 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HIGH STREET EAST,GLOSSOP,SK13 8DA
Number: | 11922785 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDS CONSTRUCTION & ENGINEERING CONSULTING LIMITED
159 ENDIKE LANE,HULL,HU6 7UA
Number: | 11720542 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 CILGANT Y LEIN,BRIDGEND,CF33 4AJ
Number: | 11729153 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 CLEMENCE ROAD,,RM10 9YQ
Number: | 06342059 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 GREENWAY AVENUE,TAUNTON,TA2 6HY
Number: | 02663023 |
Status: | ACTIVE |
Category: | Private Limited Company |