Advanced company searchLink opens in new window

ROAD TO MAKKAH LIMITED

Company number 07361776

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 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2018 AA Micro company accounts made up to 30 June 2017
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
10 May 2017 TM01 Termination of appointment of Laetitia Francoise Jacqueline Thouvenin as a director on 8 May 2017
24 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
03 Nov 2016 AP01 Appointment of Mr Abdul Hamid Shakoor as a director on 31 October 2016
29 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 40,000
19 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Jul 2015 TM01 Termination of appointment of Fazal Rahim Mian as a director on 12 June 2015
02 Jul 2015 AP01 Appointment of Ms Laetitia Francoise Jacqueline Thouvenin as a director on 12 June 2015
10 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 40,000
10 Jun 2015 TM01 Termination of appointment of Rahila Mian as a director on 5 June 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20,000
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 40,000
02 Sep 2014 CH01 Director's details changed for Mr Fazal Rahim Mian on 2 September 2014
14 Aug 2014 AD01 Registered office address changed from Suit 303 the Linen Hall 162-168 Regent Street London W1B 5TD United Kingdom to 31-33 Suit G College Road Harrow Middlesex HA1 1EJ on 14 August 2014
17 Jul 2014 AP01 Appointment of Mr Fazal Rahim Mian as a director on 16 July 2014
10 Apr 2014 AAMD Amended accounts made up to 30 June 2013
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013