(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, May 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 8th May 2022
filed on: 8th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 8th May 2022
filed on: 8th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 28th February 2022
filed on: 6th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 15 89 Bickersteth Road London SW17 9SH England to 27 Heckford Street London E1W 3HS on Wednesday 2nd March 2022
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th February 2022.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th September 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Wednesday 6th January 2021.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 4th September 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th September 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Friday 27th October 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th September 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 26 Beech Worth Willesden Lane London NW6 7YZ to Unit 15 89 Bickersteth Road London SW17 9SH on Wednesday 6th September 2017
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th August 2017.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 4th September 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 6th, August 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 25th June 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st December 2015.
filed on: 30th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 4th September 2015 with full list of members
filed on: 6th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 15th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 4th September 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 28th May 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 13th June 2014
capital
|
|
(CH01) On Sunday 1st June 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 28th May 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 27th May 2013.
filed on: 27th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st May 2013.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st March 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On Friday 1st March 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 13th March 2013
filed on: 13th, March 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed naheed & sons LIMITEDcertificate issued on 19/09/12
filed on: 19th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Sunday 2nd September 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Tuesday 18th September 2012 from 101 Grand Drive London SW20 9EB England
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, May 2012
| incorporation
|
Free Download
(37 pages)
|