- Company Overview for AIRTEL GLOBAL LIMITED (06710658)
- Filing history for AIRTEL GLOBAL LIMITED (06710658)
- People for AIRTEL GLOBAL LIMITED (06710658)
- More for AIRTEL GLOBAL LIMITED (06710658)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2012 | AP01 | Appointment of Mr Khalid Mahmood as a director on 1 December 2012 | |
07 Dec 2012 | TM01 | Termination of appointment of Zahid Bashir as a director on 30 November 2012 | |
17 Oct 2012 | AR01 |
Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
17 Oct 2012 | TM01 | Termination of appointment of Sajjad Ahmad as a director on 9 April 2012 | |
10 Jul 2012 | AP01 | Appointment of Mr Sajjad Ahmad as a director on 4 April 2012 | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Mar 2012 | AD01 | Registered office address changed from 20 Pike Street Rochdale Lancashire OL11 1PB United Kingdom on 16 March 2012 | |
25 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Zahid Bashir on 1 August 2010 | |
05 Aug 2010 | AD01 | Registered office address changed from 193 Ashfield Road Rochdale Lancashire OL11 1QH on 5 August 2010 | |
23 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
25 May 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
06 May 2010 | AP01 | Appointment of Zahid Bashir as a director | |
05 May 2010 | AD01 | Registered office address changed from 2nd Floor 112/116 Whitechapel Road London E1 1JE on 5 May 2010 | |
23 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2009 | TM01 | Termination of appointment of Company Directors Limited as a director | |
07 Dec 2009 | TM02 | Termination of appointment of Temple Secretaries Limited as a secretary | |
30 Sep 2008 | NEWINC | Incorporation |