Having been setup in 2008, New Eastern Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Liquidation". Rehman, Kabir, Hussain, Ashfaq, Khan, Yaseen, Rehman, Kabir are the current directors of New Eastern Ltd. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSSAIN, Ashfaq | 31 December 2008 | 01 May 2017 | 1 |
KHAN, Yaseen | 31 December 2008 | 31 May 2009 | 1 |
REHMAN, Kabir | 01 December 2009 | 15 June 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REHMAN, Kabir | 01 December 2009 | 15 June 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 09 March 2018 | |
RESOLUTIONS - N/A | 08 March 2018 | |
LIQ02 - N/A | 08 March 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 March 2018 | |
AD01 - Change of registered office address | 22 October 2017 | |
AP01 - Appointment of director | 13 October 2017 | |
TM01 - Termination of appointment of director | 13 October 2017 | |
RESOLUTIONS - N/A | 19 June 2017 | |
TM01 - Termination of appointment of director | 19 June 2017 | |
TM02 - Termination of appointment of secretary | 19 June 2017 | |
AD01 - Change of registered office address | 16 May 2017 | |
RESOLUTIONS - N/A | 17 June 2016 | |
RESOLUTIONS - N/A | 08 June 2016 | |
AD01 - Change of registered office address | 25 April 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AD01 - Change of registered office address | 23 September 2015 | |
AR01 - Annual Return | 10 February 2015 | |
MR04 - N/A | 04 November 2014 | |
AA - Annual Accounts | 29 September 2014 | |
MR01 - N/A | 21 March 2014 | |
MR01 - N/A | 21 March 2014 | |
MR04 - N/A | 14 March 2014 | |
AR01 - Annual Return | 10 January 2014 | |
MR01 - N/A | 15 November 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 24 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2012 | |
AR01 - Annual Return | 21 January 2012 | |
CH01 - Change of particulars for director | 21 January 2012 | |
CH03 - Change of particulars for secretary | 21 January 2012 | |
MG01 - Particulars of a mortgage or charge | 04 January 2012 | |
AA - Annual Accounts | 15 September 2011 | |
MG01 - Particulars of a mortgage or charge | 07 September 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AP01 - Appointment of director | 30 June 2011 | |
AP03 - Appointment of secretary | 30 June 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 30 March 2010 | |
AD01 - Change of registered office address | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
NEWINC - New incorporation documents | 31 December 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2014 | Fully Satisfied |
N/A |
A registered charge | 10 March 2014 | Outstanding |
N/A |
A registered charge | 13 November 2013 | Outstanding |
N/A |
Debenture | 21 December 2011 | Fully Satisfied |
N/A |
Debenture | 01 September 2011 | Fully Satisfied |
N/A |