Advanced company searchLink opens in new window

RUKAIYA PROPERTIES & FINANCIAL SERVICES LIMITED

Company number 07279246

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2015 DS01 Application to strike the company off the register
28 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 90,000
13 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Mar 2014 AD01 Registered office address changed from , 7 Grant Street, London, E13 0ET on 6 March 2014
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 90,000
16 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2012 AP01 Appointment of Mr Vikneswaran Jegaraj as a director
12 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
11 Sep 2012 AD01 Registered office address changed from , Angel House 225 Marsh Wall, London, E14 9FW, United Kingdom on 11 September 2012
11 Sep 2012 AP03 Appointment of Mr Mohammad Mejbah Uddin as a secretary
11 Sep 2012 AP01 Appointment of Mr Mohammad Mejbah Uddin as a director
11 Sep 2012 TM01 Termination of appointment of Skeikh Ahmed as a director
11 Sep 2012 TM02 Termination of appointment of Sheikh Ahmed as a secretary
06 Jun 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
06 Jun 2012 AD01 Registered office address changed from , Angel House 225, Marsh Wall, London, E14 9FW, United Kingdom on 6 June 2012
06 Jun 2012 AD01 Registered office address changed from , 54 Maitland House, Bishops Way, London, E2 9HT, England on 6 June 2012
06 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off