- Company Overview for MUSHARIB LIMITED (06283921)
- Filing history for MUSHARIB LIMITED (06283921)
- People for MUSHARIB LIMITED (06283921)
- More for MUSHARIB LIMITED (06283921)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2010 | TM01 | Termination of appointment of Ricky Virdee as a director | |
28 Apr 2010 | TM01 | Termination of appointment of Ricky Virdee as a director | |
25 Jan 2010 | AP01 | Appointment of Mr Ricky Virdee as a director | |
30 Nov 2009 | AP01 | Appointment of Mr Ricky Virdee as a director | |
02 Oct 2009 | 363a | Return made up to 18/06/09; full list of members; amend | |
02 Oct 2009 | 363a | Return made up to 18/06/09; full list of members; amend | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from plot 5 norfolk road industrial estate norfolk road gravesend kent DA12 2PS | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from plot 5 norfolk road gravesend kent DA12 2PS united kingdom | |
10 Sep 2009 | 288b | Appointment Terminated Secretary imrana khan | |
10 Sep 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
06 Sep 2009 | 288a | Director appointed mr sukhjit singh benning | |
04 Sep 2009 | 88(2) | Capitals not rolled up | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from 26 thorney lane south iver buckinghamshire SL0 9AE united kingdom | |
01 Sep 2009 | 363a | Return made up to 18/06/09; full list of members | |
27 Aug 2009 | 288b | Appointment Terminated Director abdul sheikh | |
27 Aug 2009 | 288b | Appointment Terminated Director musharib rehan | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from 68 pennine way harlington hayes middlesex UB3 5LP | |
07 Apr 2009 | AA | Accounts made up to 30 June 2008 | |
17 Nov 2008 | 363a | Return made up to 18/06/08; full list of members | |
14 Nov 2008 | 288c | Secretary's Change of Particulars / imrana khan / 01/06/2008 / HouseName/Number was: , now: 68; Street was: 16 ripley house, now: pennine way; Area was: churchill gardens road pimlico, now: harlington; Post Town was: london, now: hayes; Region was: , now: middlesex; Post Code was: SW1V 3AF, now: UB3 5LP; Country was: , now: united kingdom | |
14 Nov 2008 | 288c | Director's Change of Particulars / musharib rehan / 01/06/2008 / HouseName/Number was: , now: 68; Street was: 16 ripley house, now: pennine way; Area was: churchill gardens road pimlico, now: harlington; Post Town was: london, now: hayes; Region was: , now: middlesex; Post Code was: SW1V 3AF, now: UB3 5LP; Country was: , now: united kingdom | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from 1 york parade brentford middx TW8 9AA | |
04 Feb 2008 | 288a | New director appointed |