This company is commonly known as Global Tijaarah Solutions Uk Ltd. The company was founded 6 years ago and was given the registration number 11345891. The firm's registered office is in LEEDS. You can find them at Apollo Trade Centre Unit 2, Lupton Avenue, Leeds, . This company's SIC code is 10320 - Manufacture of fruit and vegetable juice.
Name | : | GLOBAL TIJAARAH SOLUTIONS UK LTD |
---|---|---|
Company Number | : | 11345891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2018 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apollo Trade Centre Unit 2, Lupton Avenue, Leeds, England, LS9 6ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5a, Park House Drive, Dewsbury, England, WF12 0DQ | Director | 28 December 2020 | Active |
17, Broadlea Avenue, Leeds, England, LS13 2TA | Secretary | 19 June 2020 | Active |
Apollo Trade Centre Unit 2, Lupton Avenue, Leeds, England, LS9 6ED | Director | 19 June 2020 | Active |
Apollo Trade Centre Unit 2, Lupton Avenue, Leeds, England, LS9 6ED | Director | 04 May 2018 | Active |
Apollo Trade Centre Unit 2, Lupton Avenue, Leeds, England, LS9 6ED | Director | 19 June 2020 | Active |
Apollo Trade Centre, Lupton Avenue, Leeds, England, LS9 6ED | Director | 19 June 2020 | Active |
Mr Shafiaul Haque | ||
Notified on | : | 18 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5a, Park House Drive, Dewsbury, England, WF12 0DQ |
Nature of control | : |
|
Mr Radjabu Mbumbu Stonris | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | Norwegian |
Country of residence | : | England |
Address | : | 5a, Park House Drive, Dewsbury, England, WF12 0DQ |
Nature of control | : |
|
Mr Shafiaul Haque | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apollo Trade Centre Unit 2, Lupton Avenue, Leeds, England, LS9 6ED |
Nature of control | : |
|
Mr Shafiaul Haque | ||
Notified on | : | 04 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5a, Park House Drive, Dewsbury, England, WF12 0DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-28 | Gazette | Gazette notice voluntary. | Download |
2023-11-20 | Dissolution | Dissolution application strike off company. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-28 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination secretary company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.