Advanced company searchLink opens in new window

ABDUL KARIM LTD

Company number 07618838

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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