Advanced company searchLink opens in new window

NAMAZ INVESTMENTS LIMITED

Company number 04739533

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2010 DS01 Application to strike the company off the register
08 Jun 2010 AA Total exemption small company accounts made up to 31 December 2008
29 May 2010 DISS40 Compulsory strike-off action has been discontinued
28 May 2010 AA Total exemption small company accounts made up to 31 December 2007
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2010 CH01 Director's details changed for Miss Stephanie Hawkes on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Miss Stephanie Hawkes on 9 December 2009
22 Apr 2009 363a Return made up to 18/04/09; full list of members
20 Mar 2009 288c Secretary's Change of Particulars / deerbrand secretaries LIMITED / 28/02/2009 / HouseName/Number was: atherton house, 13, now: second floor, de burgh house; Street was: lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB
27 Feb 2009 287 Registered office changed on 27/02/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
20 Jan 2009 288c Director's Change of Particulars / stephanie hawkes / 12/01/2009 / Date of Birth was: 12-Dec-1988, now: 12-Oct-1988; HouseName/Number was: 28, now: 29; Street was: malting villas road, now: lesney gardens; Post Code was: SS4 1RU, now: SS4 1TY
08 Sep 2008 288c Director's Change of Particulars / stephanie hawkes / 01/09/2008 / HouseName/Number was: , now: 28; Street was: 21 tallow gate, now: malting villas road; Area was: south woodham ferrers, now: ; Post Town was: chelmsford, now: rochford; Post Code was: CM3 5RX, now: SS4 1RU
21 Aug 2008 288a Secretary appointed deerbrand secretaries LIMITED
21 Aug 2008 288a Director appointed miss stephanie hawkes
03 Jul 2008 288b Appointment Terminated Secretary bristlekarn LIMITED
03 Jul 2008 287 Registered office changed on 03/07/2008 from 6TH floor 94 wigmore street london W1U 3RF
03 Jul 2008 288b Appointment Terminated Director william hawes
18 Apr 2008 363a Return made up to 18/04/08; full list of members
20 Sep 2007 AA Full accounts made up to 31 December 2006
24 Apr 2007 363a Return made up to 18/04/07; full list of members
25 Sep 2006 AA Full accounts made up to 31 December 2005
10 May 2006 363s Return made up to 18/04/06; full list of members
16 Aug 2005 287 Registered office changed on 16/08/05 from: 60 welbeck street london W1G 9BH