Advanced company searchLink opens in new window

DANISH ALI LIMITED

Company number 08629439

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 DS01 Application to strike the company off the register
12 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
04 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
28 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
16 Jul 2016 AD01 Registered office address changed from 69a Mandrake Road London SW17 7PZ to 109 Fishponds Road London SW17 7LL on 16 July 2016
23 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
19 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Sep 2014 TM01 Termination of appointment of Muhammad Umer Khawaja as a director on 25 September 2014
18 Sep 2014 TM01 Termination of appointment of Samia Arooj as a director on 15 August 2014
17 Sep 2014 CH01 Director's details changed for Mr Muhammad Umber Khawaja on 17 September 2014
16 Sep 2014 AP01 Appointment of Mr Muhammad Umer Khawaja as a director
16 Sep 2014 AP01 Appointment of Mr Muhammad Umber Khawaja as a director on 15 August 2014
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
05 Aug 2013 AP01 Appointment of Mrs Samia Arooj as a director
29 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted