This company is commonly known as Dhamni Trading Limited. The company was founded 12 years ago and was given the registration number 07938736. The firm's registered office is in NORWICH. You can find them at Lawrence House, 5 St Andrews Hill, Norwich, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | DHAMNI TRADING LIMITED |
---|---|---|
Company Number | : | 07938736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 February 2012 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD | Director | 20 January 2015 | Active |
13, College Road, Oldham, United Kingdom, OL8 4HU | Director | 07 February 2012 | Active |
Bargain, Booze, 705-709 Oldham Road, Rochdale, United Kingdom, OL16 4RH | Director | 07 June 2012 | Active |
Mr Amjad Ashraf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | Pakistani |
Address | : | Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2024-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-26 | Resolution | Resolution. | Download |
2019-11-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-22 | Gazette | Gazette filings brought up to date. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-07 | Gazette | Gazette notice compulsory. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-10 | Gazette | Gazette filings brought up to date. | Download |
2016-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Gazette | Gazette notice compulsory. | Download |
2015-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-21 | Officers | Appoint person director company with name date. | Download |
2015-01-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.