- Company Overview for NOMAN ABBASI LTD (09359365)
- Filing history for NOMAN ABBASI LTD (09359365)
- People for NOMAN ABBASI LTD (09359365)
- More for NOMAN ABBASI LTD (09359365)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2018 | DS01 | Application to strike the company off the register | |
30 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2017 | AD01 | Registered office address changed from 7 Archway Apartments Stanley Road 110a Stanley Road Harrow London HA2 8FZ United Kingdom to 3 Dalton Green Langley Berkshire SL37GA on 19 April 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
07 Feb 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 7 Archway Apartments Stanley Road 110a Stanley Road Harrow London HA2 8FZ on 7 February 2017 | |
05 Sep 2016 | CERTNM |
Company name changed maid marian takeaway LTD\certificate issued on 05/09/16
|
|
02 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Jan 2016 | CERTNM |
Company name changed normanandco LTD\certificate issued on 19/01/16
|
|
15 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | CH01 | Director's details changed for Mr Noman Zafar Abbasi on 17 February 2015 | |
17 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-17
|