- Company Overview for ANDALOUSSE ACCOMMODATION LTD (06962465)
- Filing history for ANDALOUSSE ACCOMMODATION LTD (06962465)
- People for ANDALOUSSE ACCOMMODATION LTD (06962465)
- Charges for ANDALOUSSE ACCOMMODATION LTD (06962465)
- More for ANDALOUSSE ACCOMMODATION LTD (06962465)
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) |
---|---|---|---|
01 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
12 Mar 2020 | PSC01 | Notification of Bassam Aziz as a person with significant control on 11 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Mushtaq Ali as a director on 11 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Firas Mousa as a director on 11 March 2020 | |
12 Mar 2020 | TM02 | Termination of appointment of Firas Mousa as a secretary on 11 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of Firas Mousa as a person with significant control on 11 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of Mushtaq Ali as a person with significant control on 11 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Bassam Aziz as a director on 11 March 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from 27a 27a Upper Berkeley Street Upper Berkeley Street London W1H 7QN England to 27a Upper Berkeley Street London W1H 7QN on 17 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
17 Feb 2020 | PSC01 | Notification of Mushtaq Ali as a person with significant control on 17 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Mushtaq Ali as a director on 17 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
04 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
04 Feb 2020 | TM01 | Termination of appointment of Zaid Mustafa Mahdi Kanber Agha as a director on 21 January 2020 | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from 27a Upper Berkeley Street London W1H0QN to 27a 27a Upper Berkeley Street Upper Berkeley Street London W1H 7QN on 4 January 2017 |