Advanced company searchLink opens in new window

GHULAM SAKINA LIMITED

Company number 03884651

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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