- Company Overview for O A MAHMOOD CONTRACTING LTD (12181968)
- Filing history for O A MAHMOOD CONTRACTING LTD (12181968)
- People for O A MAHMOOD CONTRACTING LTD (12181968)
- More for O A MAHMOOD CONTRACTING LTD (12181968)
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) |
---|---|---|---|
26 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 12181968 - Companies House Default Address, Cardiff, CF14 8LH on 26 January 2024 | |
23 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2020 | PSC01 | Notification of Altaf Hussain as a person with significant control on 9 March 2020 | |
06 Mar 2020 | PSC07 | Cessation of Omar Atif Mahmood as a person with significant control on 6 March 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from 10 Laurel Terrace Armley Leeds West Yorkshire LS12 2BZ England to 1200 Century Way Thorpe Park Leeds LS15 8ZA on 6 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Omar Atif Mahmood as a director on 5 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Altaf Hussain as a director on 5 March 2020 | |
04 Mar 2020 | DS02 | Withdraw the company strike off application | |
04 Mar 2020 | DS01 | Application to strike the company off the register | |
30 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-30
|