- Company Overview for RUKAIYA & ASSOCIATES (LON) LIMITED (07150409)
- Filing history for RUKAIYA & ASSOCIATES (LON) LIMITED (07150409)
- People for RUKAIYA & ASSOCIATES (LON) LIMITED (07150409)
- More for RUKAIYA & ASSOCIATES (LON) LIMITED (07150409)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2013 | AD01 | Registered office address changed from , 162 Monega Road, London, E7 8ER, United Kingdom on 14 March 2013 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2012 | AD01 | Registered office address changed from , 6 Hobday Street, London, E14 6AZ, United Kingdom on 24 November 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from , 23 Bisson Road, Stratford, London, E15 2rd, United Kingdom on 31 October 2012 | |
24 Apr 2012 | AR01 |
Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-04-24
|
|
23 Apr 2012 | AD01 | Registered office address changed from , Waterlilly Business Centre 10 Cleveland Way, London, E1 4UF, United Kingdom on 23 April 2012 | |
23 Apr 2012 | AP01 | Appointment of Mr Md Shajedul Alam as a director on 1 August 2011 | |
23 Apr 2012 | AP01 | Appointment of Mr Avijit Barua as a director on 1 August 2011 | |
23 Apr 2012 | AP03 | Appointment of Mr Avijit Barua as a secretary on 1 August 2011 | |
23 Apr 2012 | TM01 | Termination of appointment of Md Jillur Rahman Khan as a director on 31 July 2011 | |
23 Apr 2012 | TM02 | Termination of appointment of Anamul Kabir as a secretary on 31 July 2011 | |
21 Jan 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 May 2011 | AP03 | Appointment of Mr Anamul Kabir as a secretary | |
18 May 2011 | TM02 | Termination of appointment of Parvez Khan as a secretary | |
18 May 2011 | TM01 | Termination of appointment of Parvez Khan as a director | |
28 Mar 2011 | AD01 | Registered office address changed from , 8 Linden Drive, Bradley Stoke, Bristol, BS32 8DT, England on 28 March 2011 | |
26 Mar 2011 | AP01 | Appointment of Mr Md Jillur Rahman Khan as a director | |
23 Mar 2011 | CH01 | Director's details changed for Mr Parvez Amir Mohamed on 23 March 2011 | |
26 Feb 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
26 Feb 2011 | AD01 | Registered office address changed from , Flat 4 Elektron Tower, 12 Blackwall Way, London, E14 9GB, United Kingdom on 26 February 2011 | |
26 Feb 2011 | AP01 | Appointment of Mr Parvez Amir Mohamed as a director | |
26 Feb 2011 | AP03 | Appointment of Mr Parvez Amir Mohamed Khan as a secretary | |
26 Feb 2011 | TM01 | Termination of appointment of Jakaria Emran as a director | |
26 Feb 2011 | TM02 | Termination of appointment of Jakaria Emran as a secretary |