- Company Overview for JAFAR SADIK SOFTWARE LTD (10361889)
- Filing history for JAFAR SADIK SOFTWARE LTD (10361889)
- People for JAFAR SADIK SOFTWARE LTD (10361889)
- Registers for JAFAR SADIK SOFTWARE LTD (10361889)
- More for JAFAR SADIK SOFTWARE LTD (10361889)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2020 | DS01 | Application to strike the company off the register | |
11 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
15 Oct 2018 | AA | Micro company accounts made up to 30 September 2018 | |
14 Oct 2018 | AP01 | Appointment of Mrs Agnieszka Angelika Sadik as a director on 14 October 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
07 Sep 2018 | PSC04 | Change of details for Mr Dzafar Sadik as a person with significant control on 6 September 2018 | |
07 Sep 2018 | PSC04 | Change of details for Mr Dzafar Sadik as a person with significant control on 6 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
06 Sep 2018 | PSC07 | Cessation of Dzafar Sadik as a person with significant control on 6 September 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mrs Agnieszka Sadik as a person with significant control on 21 July 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mrs Agnieszka Sadik as a person with significant control on 21 July 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Dzafar Sadik on 1 September 2018 | |
04 Sep 2018 | PSC04 | Change of details for Mrs Agnieszka Sadik as a person with significant control on 21 July 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 165 Chase Side London N14 5HE England to 25 Lawrence House 5-8 River Front Enfield EN1 3SY on 30 July 2018 | |
20 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
06 Sep 2017 | PSC01 | Notification of Agnieszka Sadik as a person with significant control on 6 April 2017 | |
06 Sep 2017 | PSC01 | Notification of Dzafar Sadik as a person with significant control on 6 April 2017 | |
15 May 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
29 Sep 2016 | AD01 | Registered office address changed from 45 Cowley Road London IG1 3JL United Kingdom to 165 Chase Side London N14 5HE on 29 September 2016 | |
07 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-07
|