Bradford
West Yorkshire
BD9 6AE
Director Name | Mr Imran Hussain |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Green Hill Lane Bradford West Yorkshire BD3 8BD |
Director Name | Mr Naeem Jamal |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bridgwater Road Bradford West Yorkshire BD9 5AR |
Website | evolutiongroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 4001401 |
Telephone region | Leeds |
Registered Address | 24 North Street Keighley West Yorkshire BD21 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
100 at £1 | Yousaf Asghar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,383 |
Cash | £44,946 |
Current Liabilities | £252,202 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 January 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 December 2016 | Termination of appointment of Naeem Jamal as a director on 1 January 2016 (1 page) |
5 December 2016 | Termination of appointment of Naeem Jamal as a director on 1 January 2016 (1 page) |
18 June 2016 | Voluntary strike-off action has been suspended (1 page) |
18 June 2016 | Voluntary strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Application to strike the company off the register (3 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Registered office address changed from 47 Darley Street Bradford West Yorkshire BD1 3HN to 24 North Street Keighley West Yorkshire BD21 3SE on 27 August 2015 (1 page) |
27 August 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Registered office address changed from 47 Darley Street Bradford West Yorkshire BD1 3HN to 24 North Street Keighley West Yorkshire BD21 3SE on 27 August 2015 (1 page) |
27 August 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
25 June 2015 | Compulsory strike-off action has been suspended (1 page) |
25 June 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2014 | Registered office address changed from Unit 3 Barras Garth Industrial Estate Barras Garth Road Leeds West Yorkshire LS12 4JW United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Unit 3 Barras Garth Industrial Estate Barras Garth Road Leeds West Yorkshire LS12 4JW United Kingdom on 12 February 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Termination of appointment of Yusef Asghar as a director on 20 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Yusef Asghar as a director on 20 March 2012 (1 page) |
20 February 2012 | Director's details changed for Mr Yousef Asghar on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Yousef Asghar on 20 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Yousaf Asghar on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Yousaf Asghar on 17 February 2012 (2 pages) |
7 February 2012 | Termination of appointment of Imran Hussain as a director on 6 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Imran Hussain as a director on 6 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Imran Hussain as a director on 6 February 2012 (1 page) |
13 January 2012 | Company name changed ultraglass LIMITED\certificate issued on 13/01/12
|
13 January 2012 | Change of name notice (2 pages) |
13 January 2012 | Change of name notice (2 pages) |
13 January 2012 | Company name changed ultraglass LIMITED\certificate issued on 13/01/12
|
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|