- Company Overview for GHULAM SAKINA LIMITED (03884651)
- Filing history for GHULAM SAKINA LIMITED (03884651)
- People for GHULAM SAKINA LIMITED (03884651)
- Charges for GHULAM SAKINA LIMITED (03884651)
- Insolvency for GHULAM SAKINA LIMITED (03884651)
- More for GHULAM SAKINA LIMITED (03884651)
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) |
---|---|---|---|
26 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2014 | |
11 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 May 2014 | |
09 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2013 | |
11 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 May 2013 | |
22 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2012 | |
14 Nov 2012 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
06 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 May 2012 | |
06 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2011 | |
06 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 May 2011 | |
07 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2010 | |
01 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
01 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2009 | AD01 | Registered office address changed from Studio One Fairmule House 27 Waterson Street London E2 8HE on 30 November 2009 | |
22 Jul 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
16 Dec 2008 | 363a | Return made up to 26/11/08; full list of members | |
16 Dec 2008 | 288c | Director's change of particulars / liaquat rasul / 01/06/2008 | |
16 Dec 2008 | 363a | Return made up to 26/11/07; full list of members | |
16 Sep 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
02 Feb 2008 | 287 | Registered office changed on 02/02/08 from: studio one fairmule house 27 waterson street london E2 8HE | |
25 Jan 2008 | 287 | Registered office changed on 25/01/08 from: studio 1 5 calvert avenue london E2 7JP |