Advanced company searchLink opens in new window

MEHBS YAQUB DESIGN LIMITED

Company number 05652461

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 610
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 610
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 610
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
31 May 2013 TM01 Termination of appointment of Atta Yaqub as a director
23 May 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
07 May 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2013 TM02 Termination of appointment of Roger Davis as a secretary
24 Apr 2013 TM01 Termination of appointment of Roger Davis as a director
08 Feb 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
16 Feb 2011 CH01 Director's details changed for Mohammed Mahboob Yaqub on 13 December 2010
16 Feb 2011 CH01 Director's details changed for Roger Alan Davis on 13 December 2010
16 Feb 2011 CH03 Secretary's details changed for Roger Alan Davis on 13 December 2010
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders