- Company Overview for REBAHMA (UK) LTD (06936495)
- Filing history for REBAHMA (UK) LTD (06936495)
- People for REBAHMA (UK) LTD (06936495)
- More for REBAHMA (UK) LTD (06936495)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2014 | DS01 | Application to strike the company off the register | |
14 May 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | AD01 | Registered office address changed from 166a Tooting High Street Tooting London SW17 0RT United Kingdom on 31 March 2014 | |
05 May 2013 | TM01 | Termination of appointment of Abdullah Abdul Rehman as a director | |
05 May 2013 | AP01 | Appointment of Mr Ahmad Abdul Rehman as a director | |
31 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
19 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
15 Feb 2013 | CH01 | Director's details changed for Mr Abdullah Abdul Rehman on 1 January 2013 | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
18 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
21 Nov 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
21 Nov 2010 | CH01 | Director's details changed for Mr Abdullah Abdul Rehman on 2 October 2010 | |
08 Oct 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
07 Oct 2009 | AD01 | Registered office address changed from 166a Tooting High Street Tooting London SW17 0RT on 7 October 2009 | |
07 Oct 2009 | AD01 | Registered office address changed from 53C Garratt Terrace Tooting Broadway SW17 0QE United Kingdom on 7 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Abdullah Abdul Rehman on 5 October 2009 | |
04 Oct 2009 | TM01 | Termination of appointment of Ahmad Abdul Rehman as a director | |
04 Oct 2009 | TM01 | Termination of appointment of Hamid Iqbal as a director | |
24 Aug 2009 | 288a | Director appointed mr ahmad abdul rehman |