Advanced company searchLink opens in new window

RIAZ & SAMIA ENTERPRISES LIMITED

Company number 06493770

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)
21 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2010 TM01 Termination of appointment of Muhammad Akram as a director
15 Mar 2010 TM01 Termination of appointment of Muhammad Akram as a director
15 Mar 2010 AP01 Appointment of Mr Malik Khan as a director
04 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
29 Dec 2009 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 29 December 2009
07 May 2009 288c Director's Change of Particulars / muhammad akram / 30/04/2009 / HouseName/Number was: 1, now: 18; Street was: stirling crescent, now: glenard; Area was: hedge end, now: ballinode; Post Town was: southampton, now: silgo; Region was: hampshire, now: ; Post Code was: SO30 2SA, now: ; Country was: , now: ireland
11 Mar 2009 363a Return made up to 05/02/09; full list of members
21 Jan 2009 288c Director's Change of Particulars / muhammad akram / 29/12/2008 / HouseName/Number was: , now: 1; Street was: 12 mulberry park, now: stirling crescent; Area was: ballindoe, now: hedge end; Post Town was: sligo, now: southampton; Region was: , now: hampshire; Post Code was: , now: SO30 2SA; Country was: republic of ireland, now:
18 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
06 Feb 2008 225 Accounting reference date extended from 28/02/09 to 31/03/09
05 Feb 2008 NEWINC Incorporation