Advanced company searchLink opens in new window

ALI OMAR LTD

Company number 08693850

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
03 Oct 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
31 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
31 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
07 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Aug 2016 TM01 Termination of appointment of Omar Farook Altaf Sattar as a director on 1 October 2015
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
15 Aug 2016 AP01 Appointment of Mr Abdul Rauf Choudhry as a director on 1 October 2015
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2016 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2015 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
15 Jan 2015 AD01 Registered office address changed from C/O C/O 170 Church Road Mitcham Surrey CR4 3BW England to C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW on 15 January 2015
08 Oct 2013 CH01 Director's details changed for Mrs Saira Banu Choudhry on 17 September 2013
25 Sep 2013 AD01 Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW England on 25 September 2013
17 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted