- Company Overview for OMAR ALI LIMITED (05892276)
- Filing history for OMAR ALI LIMITED (05892276)
- People for OMAR ALI LIMITED (05892276)
- More for OMAR ALI LIMITED (05892276)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2009
|
|
30 Sep 2015 | TM02 | Termination of appointment of Caroline Louise Ali as a secretary on 17 September 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
05 Sep 2014 | AD01 | Registered office address changed from , Station House Connaught Road, Brookwood, Woking, Surrey, GU24 0ER, United Kingdom to Suite a Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 5 September 2014 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Omar Sajid Ali on 2 December 2011 | |
02 Aug 2012 | CH03 | Secretary's details changed for Caroline Louise Ali on 2 December 2011 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Oct 2010 | AD01 | Registered office address changed from , Kingsway House, 123 Goldsworth, Road, Woking, Surrey, GU21 6LR on 8 October 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Omar Sajid Ali on 1 November 2009 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
11 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
01 Aug 2008 | 363a | Return made up to 31/07/08; full list of members | |
31 Jul 2008 | 288c | Secretary's change of particulars / caroline ramage / 31/03/2008 |