Advanced company searchLink opens in new window

WASEEM ASHRAF LTD

Company number 07260388

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)
09 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Mar 2016 AD01 Registered office address changed from 5 Mellish Gardens Woodford Green Essex IG8 0BH to 5 Barnfield Crescent Exeter Devon EX1 1QT on 21 March 2016
17 Mar 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 4.70 Declaration of solvency
17 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
04 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
11 Jun 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 27 May 2010
  • GBP 100
09 Jun 2010 AP03 Appointment of Denise Ashraf as a secretary
04 Jun 2010 AP01 Appointment of Waseem Ashraf as a director
03 Jun 2010 AD01 Registered office address changed from Suite 1-a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 3 June 2010
25 May 2010 TM01 Termination of appointment of Barbara Kahan as a director
20 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)