Advanced company searchLink opens in new window

AHMED'S INTERNET SERVICES PROVIDINGS LIMITED

Company number 06631203

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2012 DS01 Application to strike the company off the register
31 Jan 2012 CH01 Director's details changed for Mr Ahmed Nuaman on 28 January 2012
31 Jan 2012 AD01 Registered office address changed from 55 Thornhill Place Maidstone Kent ME14 2SE United Kingdom on 31 January 2012
22 Nov 2011 AA Total exemption full accounts made up to 30 June 2011
27 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
Statement of capital on 2011-06-27
  • GBP 10
08 May 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Aug 2010 CERTNM Company name changed firestarter media LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
18 Aug 2010 CONNOT Change of name notice
26 Jul 2010 AD01 Registered office address changed from 8 Eastry Close Maidstone Kent ME16 0PD United Kingdom on 26 July 2010
20 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mr Ahmed Nuaman on 25 February 2010
06 Dec 2009 CH01 Director's details changed for Mr Ahmed Nuaman on 4 December 2009
17 Oct 2009 AA Total exemption full accounts made up to 30 June 2009
12 Oct 2009 CH01 Director's details changed for Mr Ahmed Nuaman on 4 October 2009
07 Aug 2009 363a Return made up to 26/06/09; full list of members
26 Jun 2008 NEWINC Incorporation