Advanced company searchLink opens in new window

DAILY BARAKA LTD

Company number 07048135

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2015 DS01 Application to strike the company off the register
01 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2015 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
31 Mar 2015 AD01 Registered office address changed from Unit 7 Premier Business Centre 47-49 Park Royal Road London NW10 7LQ United Kingdom to Unit M7 Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 31 March 2015
24 Feb 2015 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to Unit 7 Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 24 February 2015
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 TM01 Termination of appointment of Ibrahim Ali as a director
10 Apr 2014 CH01 Director's details changed for Mr Salim Mungul on 28 March 2014
12 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
18 Dec 2012 AP01 Appointment of Mr Ibrahim Muhammad Ali as a director
26 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
09 Nov 2012 AP01 Appointment of Mr Charles George Endacott as a director
08 Nov 2012 SH01 Statement of capital following an allotment of shares on 7 November 2012
  • GBP 200
07 Nov 2012 AD01 Registered office address changed from 83 Donnybrook Road London SW16 5AY United Kingdom on 7 November 2012
07 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
07 Jun 2012 CERTNM Company name changed skm creative LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
14 Dec 2011 AA Accounts for a dormant company made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
13 Oct 2011 CERTNM Company name changed daily baraka LTD\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution
23 Jun 2011 TM02 Termination of appointment of Aml Registrars Limited as a secretary
04 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
03 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders