Advanced company searchLink opens in new window

RUKAIYA & ASSOCIATES (UK) LIMITED

Company number 06944408

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 AD01 Registered office address changed from 15 Atherton Road London E7 9AJ United Kingdom on 29 June 2012
02 Jun 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
Statement of capital on 2012-06-02
  • GBP 1
02 Jun 2012 TM01 Termination of appointment of Md Mahfuzur Rahman as a director on 10 March 2012
07 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Feb 2012 CERTNM Company name changed empire finance (uk) LIMITED\certificate issued on 27/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-24
25 Feb 2012 AD01 Registered office address changed from 225 Marsh Wall London E14 9FW United Kingdom on 25 February 2012
25 Feb 2012 AP01 Appointment of Mr Md Mahfuzur Rahman as a director on 24 February 2012
15 Aug 2011 TM01 Termination of appointment of Md Rahman as a director
15 Aug 2011 AP01 Appointment of Sheuly Khanam as a director
15 Aug 2011 TM02 Termination of appointment of Md Mustafizur Rahman as a secretary
15 Aug 2011 AP03 Appointment of Sheuly Khanam as a secretary
02 Aug 2011 AD01 Registered office address changed from 48 Eagle Close Enfield Middlesex EN3 4RS England on 2 August 2011
18 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
02 Feb 2011 AP01 Appointment of Mr Md Mustafizur Rahman as a director
01 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
01 Feb 2011 AD01 Registered office address changed from 3rd Floor Waterlily Business Centre 10 Cleveland Way Whitechapel London E1 4UF United Kingdom on 1 February 2011
01 Feb 2011 AP03 Appointment of Mr Md Mustafizur Rahman as a secretary
01 Feb 2011 TM01 Termination of appointment of Kazi Ullah as a director