Advanced company searchLink opens in new window

NAYEF ABU SAKRAN PUBLIC ACCOUNTANT LIMITED

Company number 08270684

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)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2019 AA Accounts for a dormant company made up to 31 October 2017
18 Feb 2019 AA Accounts for a dormant company made up to 31 October 2016
18 Feb 2019 AD01 Registered office address changed from PO Box 4385 08270684: Companies House Default Address Cardiff CF14 8LH to Dept 1056 43 Owston Road Carcroft Doncaster DN6 8DA on 18 February 2019
18 Feb 2019 CS01 Confirmation statement made on 26 October 2018 with updates
18 Feb 2019 CS01 Confirmation statement made on 26 October 2017 with updates
18 Feb 2019 CS01 Confirmation statement made on 26 October 2016 with updates
18 Feb 2019 AR01 Annual return made up to 26 October 2013 with full list of shareholders
18 Feb 2019 RT01 Administrative restoration application
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2017 RP05 Registered office address changed to PO Box 4385, 08270684: Companies House Default Address, Cardiff, CF14 8LH on 29 March 2017
26 Jan 2017 AD01 Registered office address changed from , Dept 1056E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 26 January 2017
26 Jan 2017 AD01 Registered office address changed from , Dept 1056 196 High Road, Wood Green, London, N22 8HH, England to PO Box 4385 Cardiff CF14 8LH on 26 January 2017
01 Feb 2016 AP01 Appointment of Mr Sufyan Nayef Abu Sakran as a director on 21 January 2016
31 Jan 2016 CERTNM Company name changed eldux LTD\certificate issued on 31/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
29 Jan 2016 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 21 January 2016
29 Jan 2016 AD01 Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA to PO Box 4385 Cardiff CF14 8LH on 29 January 2016
12 Jan 2016 AA Accounts for a dormant company made up to 31 October 2015
12 Jan 2016 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
12 Jan 2016 TM01 Termination of appointment of a director
11 Jan 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 7 January 2016
07 Jan 2016 AD01 Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 7 January 2016
28 Oct 2015 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 27 October 2015