Advanced company searchLink opens in new window

NAJIB LIMITED

Company number 05477126

Filter by category

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)
24 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2011 4.43 Notice of final account prior to dissolution
22 Apr 2010 AD01 Registered office address changed from 115a Wilmslow Road Handsforth Cheshire SK9 3ER on 22 April 2010
14 Apr 2010 4.31 Appointment of a liquidator
03 Dec 2009 COCOMP Order of court to wind up
23 Jun 2009 288b Appointment Terminated Director mohammad najib
27 Mar 2009 88(2) Ad 11/03/09 gbp si 49900@1=49900 gbp ic 100/50000
25 Mar 2009 123 Gbp nc 1000/50000 01/03/09
03 Mar 2009 288c Director's Change of Particulars / noushad aslam / 15/01/2009 / Title was: , now: mr; HouseName/Number was: 115A, now: 848A; Street was: wilmslow road, now: stockport road; Post Town was: handsforth, now: manchester; Region was: cheshire, now: ; Post Code was: SK9 3ER, now: M19 3AW; Country was: , now: united kingdom
17 Feb 2009 288b Appointment Terminated Secretary imran maqbool
14 Jan 2009 AA Total exemption full accounts made up to 30 June 2008
12 Jan 2009 363s Return made up to 09/06/08; no change of members
17 Dec 2008 AAMD Amended accounts made up to 30 June 2006
17 Dec 2008 AAMD Amended accounts made up to 30 June 2007
05 Dec 2008 287 Registered office changed on 05/12/2008 from 78 ringwood road london E17 8PP
05 Dec 2008 288a Director appointed noushad aslam
25 Sep 2008 288b Appointment Terminated Director mavis ansene
25 Sep 2008 288b Appointment Terminated Director mustafa dural
25 Sep 2008 288b Appointment Terminated Secretary yesim ozcan
17 Sep 2008 AA Accounts made up to 30 June 2007
28 Apr 2008 287 Registered office changed on 28/04/2008 from 12 valley house beconsfield road edmonton london N9 0EA
10 Mar 2008 287 Registered office changed on 10/03/2008 from 78 ringwood road london E17 8PP
10 Mar 2008 288b Appointment Terminated Director mavis ansere
10 Mar 2008 288b Appointment Terminate, Secretary Stephanie Thomas Logged Form
05 Mar 2008 288a Director appointed mustafa dural