- Company Overview for EL KHIDER LIMITED (06121823)
- Filing history for EL KHIDER LIMITED (06121823)
- People for EL KHIDER LIMITED (06121823)
- More for EL KHIDER LIMITED (06121823)
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) |
---|---|---|---|
27 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2012 | DS01 | Application to strike the company off the register | |
05 Nov 2011 | AR01 |
Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-11-05
|
|
26 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
08 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
06 Nov 2009 | CH03 | Secretary's details changed for Hiba Omer Abdelhafiz Ali on 29 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mohamed Babiker on 27 October 2009 | |
18 Aug 2009 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
21 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
21 Nov 2008 | 225 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 | |
17 Sep 2008 | 363a | Return made up to 17/09/08; full list of members | |
02 Nov 2007 | 288a | New secretary appointed | |
02 Nov 2007 | 287 | Registered office changed on 02/11/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
26 Oct 2007 | CERTNM | Company name changed brookson (5278P) LIMITED\certificate issued on 26/10/07 | |
31 Aug 2007 | 88(2)R | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 | |
11 May 2007 | 288a | New director appointed | |
10 May 2007 | 288b | Director resigned | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
15 Mar 2007 | RESOLUTIONS |
Resolutions
|