Advanced company searchLink opens in new window

PERSONALIZED LTD

Company number 05851286

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)
03 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2013 AP01 Appointment of Mr Qasim Jalil as a director on 19 September 2013
20 Sep 2013 CERTNM Company name changed sign o print LIMITED\certificate issued on 20/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-19
19 Sep 2013 AD01 Registered office address changed from 138 Bethnal Green Road London E2 6DG England on 19 September 2013
19 Sep 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
19 Sep 2013 TM01 Termination of appointment of Mohammad Ali as a director on 18 September 2013
19 Sep 2013 TM01 Termination of appointment of Muhammad Jamil as a director on 1 September 2013
19 Sep 2013 AD01 Registered office address changed from 2a Plashet Road London E13 0PU United Kingdom on 19 September 2013
19 Sep 2013 TM01 Termination of appointment of Muhammad Jamil as a director on 1 September 2013
11 Sep 2013 AA Accounts made up to 31 August 2013
14 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
09 Aug 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Oct 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
05 Apr 2011 AD01 Registered office address changed from 179 Sherrard Road Forest Gate London E7 8DY on 5 April 2011
05 Apr 2011 TM01 Termination of appointment of Muhssan Jalil as a director
05 Apr 2011 TM02 Termination of appointment of Muhssan Jalil as a secretary
05 Apr 2011 AP01 Appointment of Mr Mohammad Ali as a director
13 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
11 Aug 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mr Muhssan Jalil on 1 June 2010
30 Jun 2010 CH03 Secretary's details changed for Muhssan Jalil on 1 October 2009
30 Jun 2010 CH01 Director's details changed for Muhammad Jamil on 1 June 2010
15 Jun 2010 AP01 Appointment of Muhssan Jalil as a director