Advanced company searchLink opens in new window

MUSHARIB LIMITED

Company number 06283921

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)
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