Advanced company searchLink opens in new window

M'APPELLE LTD

Company number 07345029

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2018 TM01 Termination of appointment of Ali Naqi Shah as a director on 1 January 2018
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2016 DS01 Application to strike the company off the register
01 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
06 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
21 Sep 2015 CH01 Director's details changed for Mr Ali Naqi Shah on 14 August 2014
08 Jun 2015 CERTNM Company name changed m'appelle LTD LTD\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
29 May 2015 CERTNM Company name changed m'appelle fashions LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
28 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 28 February 2015
13 May 2015 AD01 Registered office address changed from Azam House 100 Violet Road Bow London E3 3QH to C/O C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA on 13 May 2015
08 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
08 Sep 2014 CH01 Director's details changed for Mr Ali Naqi Shah on 13 August 2014
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Oct 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
05 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
02 Aug 2011 AD01 Registered office address changed from 66 Dairyman Close Cricklewood London London NW2 1EP England on 2 August 2011
01 Aug 2011 TM01 Termination of appointment of Samina Kazmi as a director