- Company Overview for NAYEF ABU SAKRAN PUBLIC ACCOUNTANT LIMITED (08270684)
- Filing history for NAYEF ABU SAKRAN PUBLIC ACCOUNTANT LIMITED (08270684)
- People for NAYEF ABU SAKRAN PUBLIC ACCOUNTANT LIMITED (08270684)
- More for NAYEF ABU SAKRAN PUBLIC ACCOUNTANT LIMITED (08270684)
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
|
|
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
|
|
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 |