Advanced company searchLink opens in new window

MAISHA IT LTD

Company number 05223521

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)
03 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 TM01 Termination of appointment of Hasnain Datoo as a director on 31 December 2014
17 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
29 Aug 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
31 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Apr 2013 TM01 Termination of appointment of Ali Ali as a director
19 Nov 2012 AP01 Appointment of Hasnain Datoo as a director
18 Oct 2012 AP01 Appointment of Mr Ali Mehabub Ali as a director
17 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
16 Oct 2012 CH01 Director's details changed for Mr Mustafa Juma on 1 September 2012
16 Oct 2012 TM01 Termination of appointment of Sajjad Tejani as a director
16 Oct 2012 TM02 Termination of appointment of Sajida Tejani as a secretary
13 Feb 2012 CH01 Director's details changed for Mr Mustafa Juma on 1 October 2011
14 Nov 2011 CERTNM Company name changed geo-trak uk LTD\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
31 Oct 2011 AA Total exemption small company accounts made up to 30 September 2011
08 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
06 Oct 2011 AP01 Appointment of Mr Mustafa Juma as a director
06 Oct 2011 AD01 Registered office address changed from 90 Princes Avenue Watford Hertfordshire WD18 7RS on 6 October 2011
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders