- Company Overview for DANNIYAL MALIK LIMITED (07336399)
- Filing history for DANNIYAL MALIK LIMITED (07336399)
- People for DANNIYAL MALIK LIMITED (07336399)
- More for DANNIYAL MALIK LIMITED (07336399)
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) |
---|---|---|---|
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2021 | AD01 | Registered office address changed from Suite 3 91 Mayflower Street Plymouth PL1 1SB England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 30 September 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 27 September 2021 | |
27 Sep 2021 | CH01 | Director's details changed for Mr Danniyal Malik on 27 September 2021 | |
27 Sep 2021 | PSC04 | Change of details for Mr Danniyal Malik as a person with significant control on 27 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
09 Oct 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
06 Aug 2019 | AD01 | Registered office address changed from Unit J7, 66B Sydney Road Watford WD18 7QX England to 15-23 Greenhill Crescent Watford WD18 8PH on 6 August 2019 | |
06 Aug 2019 | TM02 | Termination of appointment of Franciscus Johannes Maria Timmermans as a secretary on 1 April 2019 | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Apr 2019 | AD01 | Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ England to Unit J7, 66B Sydney Road Watford WD18 7QX on 12 April 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Sep 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
14 Oct 2015 | AD01 | Registered office address changed from Suite 09 Ealing House 33 Hanger Lane London W5 3HJ England to Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 14 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ to Suite 09 Ealing House 33 Hanger Lane London W5 3HJ on 1 October 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|