- Company Overview for HUMMARI MANZIL LIMITED (06506061)
- Filing history for HUMMARI MANZIL LIMITED (06506061)
- People for HUMMARI MANZIL LIMITED (06506061)
- More for HUMMARI MANZIL LIMITED (06506061)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2010 | DS01 | Application to strike the company off the register | |
13 Mar 2010 | AR01 | Annual return made up to 18 February 2010 no member list | |
13 Mar 2010 | CH01 | Director's details changed for John Andrew Carr on 17 February 2010 | |
13 Mar 2010 | CH01 | Director's details changed for Mrs Carmeltta Elizabeth Blackwood on 17 February 2010 | |
13 Mar 2010 | AD01 | Registered office address changed from 19 st. Thomas Road Derby Derbyshire DE23 8RF on 13 March 2010 | |
13 Mar 2010 | CH01 | Director's details changed for Shamim Akhtar on 17 February 2010 | |
15 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
13 Mar 2009 | 363a | Annual return made up to 18/02/09 | |
18 Feb 2008 | NEWINC | Incorporation |