Advanced company searchLink opens in new window

FAISAL AHMED DILIB LTD

Company number 08688692

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)
13 May 2019 AD01 Registered office address changed from 546 Eastern Avenue Ilford IG2 6PH England to 24 Chatsworth Road London E5 0LP on 13 May 2019
13 May 2019 TM01 Termination of appointment of Ayub Mustaq as a director on 4 May 2019
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2018 DS01 Application to strike the company off the register
25 Apr 2018 TM01 Termination of appointment of Faisal Ahmed Dilib as a director on 7 April 2018
25 Apr 2018 AP01 Appointment of Mr Ayub Mustaq as a director on 12 April 2018
25 Apr 2018 PSC07 Cessation of Faisal Ahmed Dilib as a person with significant control on 24 April 2018
27 Mar 2018 AD01 Registered office address changed from Unit 6 the Point Coach Road Shireoaks Worksop S81 8BW England to 546 Eastern Avenue Ilford IG2 6PH on 27 March 2018
17 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Mar 2017 AD01 Registered office address changed from C/O Nmjn Accountants Ltd Worksop Turbine Coach Close Shireoaks Worksop Nottinghamshire S81 8AP England to Unit 6 the Point Coach Road Shireoaks Worksop S81 8BW on 2 March 2017
27 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
08 Aug 2016 AD01 Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX to C/O Nmjn Accountants Ltd Worksop Turbine Coach Close Shireoaks Worksop Nottinghamshire S81 8AP on 8 August 2016
22 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
12 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-12
  • GBP 100