TETALYA TRADING CO LTD - BRADFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2024-01-02. Officer name: Mr Christopher David Parks. 2024-01-04 View Report
Address. Old address: Suite 54, C/O Highgrove Consulting 62 Tong Street Bradford BD4 9LX United Kingdom. New address: 62 Tong Street Bradford BD4 9LX. Change date: 2023-06-19. 2023-06-19 View Report
Confirmation statement. Statement with updates. 2023-06-19 View Report
Officers. Officer name: Rizwan Hussain Razaq. Termination date: 2022-03-18. 2023-06-19 View Report
Persons with significant control. Cessation date: 2022-03-18. Psc name: Rizwan Hussain Razaq. 2023-06-19 View Report
Dissolution. Dissolution withdrawal application strike off company. 2023-06-09 View Report
Confirmation statement. Statement with updates. 2023-06-09 View Report
Persons with significant control. Notification date: 2022-03-18. Psc name: Danyal Ali Hussein. 2023-06-09 View Report
Officers. Appointment date: 2022-03-18. Officer name: Mr Danyal Ali Hussein. 2023-06-09 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-04-12 View Report
Gazette. Gazette notice voluntary. 2023-03-21 View Report
Dissolution. Dissolution application strike off company. 2023-03-08 View Report
Accounts. Accounts type micro entity. 2023-03-08 View Report
Accounts. Accounts type micro entity. 2022-10-11 View Report
Persons with significant control. Psc name: Rizwan Hussain Razaq. Notification date: 2022-01-08. 2022-05-09 View Report
Confirmation statement. Statement with updates. 2022-05-09 View Report
Change of name. Description: Company name changed vapetronic (blackburn) LTD\certificate issued on 13/04/22. 2022-04-13 View Report
Officers. Officer name: Mr Rizwan Hussain Razaq. Appointment date: 2022-03-18. 2022-03-23 View Report
Officers. Officer name: Fayaz Waka. Termination date: 2022-01-02. 2022-03-23 View Report
Confirmation statement. Statement with no updates. 2021-12-12 View Report
Gazette. Gazette filings brought up to date. 2021-06-17 View Report
Confirmation statement. Statement with updates. 2021-06-16 View Report
Accounts. Accounts type unaudited abridged. 2021-06-16 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-05-08 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Officers. Termination date: 2020-08-14. Officer name: Ramzan Hanif. 2020-09-11 View Report
Officers. Appointment date: 2020-01-25. Officer name: Mr Fayaz Waka. 2020-06-24 View Report
Persons with significant control. Psc name: Ramzan Hanif. Cessation date: 2020-01-10. 2020-06-24 View Report
Incorporation. Capital: GBP 100 2019-11-15 View Report