- Company Overview for RUKAIYA PROPERTIES & FINANCIAL SERVICES LIMITED (07279246)
- Filing history for RUKAIYA PROPERTIES & FINANCIAL SERVICES LIMITED (07279246)
- People for RUKAIYA PROPERTIES & FINANCIAL SERVICES LIMITED (07279246)
- More for RUKAIYA PROPERTIES & FINANCIAL SERVICES LIMITED (07279246)
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
|
|
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
|
|
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 |