- Company Overview for MAISHA IT LTD (05223521)
- Filing history for MAISHA IT LTD (05223521)
- People for MAISHA IT LTD (05223521)
- More for MAISHA IT LTD (05223521)
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
|
|
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
|
|
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 |