- Company Overview for ABDUL KARIM LTD (07618838)
- Filing history for ABDUL KARIM LTD (07618838)
- People for ABDUL KARIM LTD (07618838)
- More for ABDUL KARIM LTD (07618838)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2019 | DS01 | Application to strike the company off the register | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | TM02 | Termination of appointment of Fairuz Nabil Alageli as a secretary on 18 April 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
|
|
03 May 2015 | AP03 | Appointment of Ms Fairuz Nabil Alageli as a secretary | |
03 May 2015 | AP03 | Appointment of Ms Fairuz Nabil Alageli as a secretary on 3 May 2015 | |
03 May 2015 | AD01 | Registered office address changed from 68 Derwent Street Leicester LE2 0GD England to 68 Derwent Street Leicester LE2 0GD on 3 May 2015 | |
03 May 2015 | AD01 | Registered office address changed from 5 Park Vale Road Leicester LE5 5BP to 68 Derwent Street Leicester LE2 0GD on 3 May 2015 | |
03 May 2015 | CH01 | Director's details changed for Dr Christopher Duke on 21 July 2014 | |
12 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 May 2014 | AP01 | Appointment of Dr Suhair Omar Shebani as a director | |
26 May 2014 | TM01 | Termination of appointment of Ali Monga as a director | |
13 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders |