AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED
Company number 02604233
- Company Overview for AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED (02604233)
- Filing history for AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED (02604233)
- People for AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED (02604233)
- More for AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED (02604233)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
30 Sep 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
30 Sep 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
18 Sep 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
11 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
21 Jun 2019 | CH03 | Secretary's details changed for Pat Sundram on 13 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
18 Apr 2019 | PSC07 | Cessation of Abdul Hadi Mana Al Shawani Al-Hajri as a person with significant control on 7 March 2019 | |
18 Apr 2019 | PSC01 | Notification of Abdulraman Nasser Ahmad Al-Obaidan as a person with significant control on 7 March 2019 | |
06 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
09 Aug 2017 | PSC01 | Notification of Abdul Hadi Mana Al Shawani Al-Hajri as a person with significant control on 6 April 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with no updates | |
30 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
12 Aug 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
03 Aug 2016 | AA | Full accounts made up to 30 September 2015 | |
09 Oct 2015 | AA | Full accounts made up to 30 September 2014 | |
25 Aug 2015 | AD01 | Registered office address changed from Clifton Down House Beaufort Buildings Clifton Down Bristol BS8 4AN to 90 Victoria Street Bristol BS1 6DP on 25 August 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
27 Nov 2014 | MA | Memorandum and Articles of Association | |
16 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|