- Company Overview for SALAM INITIATIVE LIMITED (11343104)
- Filing history for SALAM INITIATIVE LIMITED (11343104)
- People for SALAM INITIATIVE LIMITED (11343104)
- More for SALAM INITIATIVE LIMITED (11343104)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jul 2022 | DS01 | Application to strike the company off the register | |
18 Jul 2022 | AAMD | Amended micro company accounts made up to 31 May 2020 | |
18 Jul 2022 | AAMD | Amended micro company accounts made up to 31 May 2019 | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | PSC01 | Notification of Erdi Kilic as a person with significant control on 16 February 2022 | |
28 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 28 February 2022 | |
30 Nov 2021 | CH01 | Director's details changed for Mr Erdi Kilic on 30 November 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to C/O Goodmen Ltd, Iveco House, Station Road, Watford WD17 1ET on 30 November 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
20 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
01 Jun 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2019 | TM01 | Termination of appointment of Mohammad Thaher Mohammad Tarawneh as a director on 2 July 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Mohamad Nabil Hegab as a director on 18 June 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Mohammed Khalid as a director on 18 June 2019 | |
13 May 2019 | AD01 | Registered office address changed from PO Box E17 8PX 27 Queens Road Queens Road London E17 8PX United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 13 May 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
23 Apr 2019 | TM01 | Termination of appointment of Hamada Fadil Mahdi as a director on 15 April 2019 |