- Company Overview for RUKAIYA & ASSOCIATES (UK) LIMITED (06944408)
- Filing history for RUKAIYA & ASSOCIATES (UK) LIMITED (06944408)
- People for RUKAIYA & ASSOCIATES (UK) LIMITED (06944408)
- More for RUKAIYA & ASSOCIATES (UK) LIMITED (06944408)
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
|
|
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
|
|
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 |