Advanced company searchLink opens in new window

DANNIYAL MALIK LIMITED

Company number 07336399

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)
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
  • GBP 1