- Company Overview for ETEMAAD MONEY TRANSFERE LTD (07363467)
- Filing history for ETEMAAD MONEY TRANSFERE LTD (07363467)
- People for ETEMAAD MONEY TRANSFERE LTD (07363467)
- More for ETEMAAD MONEY TRANSFERE LTD (07363467)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2024 | TM01 | Termination of appointment of Marat Mirzabalajev as a director on 31 January 2024 | |
07 Aug 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
07 Aug 2023 | AD01 | Registered office address changed from 1 Clark Close, Erith Clark Close Erith DA8 2PB England to 1 Clark Close Erith DA8 2PB on 7 August 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from 94 High Street Hounslow TW3 1NH England to 1 Clark Close, Erith Clark Close Erith DA8 2PB on 7 August 2023 | |
25 Apr 2023 | TM01 | Termination of appointment of Ahmad Rateb Noori as a director on 25 April 2023 | |
25 Feb 2023 | PSC04 | Change of details for Mr Tawos Abdullah Abdullah as a person with significant control on 25 February 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
14 Feb 2023 | AP01 | Appointment of Mr. Marat Mirzabalajev as a director on 14 February 2023 | |
13 Sep 2022 | AP01 | Appointment of Mr Ahmad Rateb Noori as a director on 27 August 2022 | |
08 Sep 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
08 Feb 2022 | PSC01 | Notification of Tawos Abdullah Abdullah as a person with significant control on 1 January 2022 | |
08 Feb 2022 | PSC07 | Cessation of Sajad Almuswi as a person with significant control on 1 January 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
08 Dec 2021 | CH01 | Director's details changed for Mr Tawos Abdullah Abdullah on 15 November 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from Unit 1 Amberley Way Hounslow TW4 6BX England to 94 High Street Hounslow TW3 1NH on 8 December 2021 | |
19 Nov 2021 | CERTNM |
Company name changed zaam foreign exchange LIMITED\certificate issued on 19/11/21
|
|
18 Nov 2021 | TM01 | Termination of appointment of Sajad Almuswi as a director on 1 November 2021 | |
18 Nov 2021 | AP01 | Appointment of Mr Tawos Abdullah Abdullah as a director on 1 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from 176 Beverley Road Hull HU3 1UP England to Unit 1 Amberley Way Hounslow TW4 6BX on 18 November 2021 | |
14 Aug 2021 | PSC07 | Cessation of Ahmed Almuswi as a person with significant control on 14 August 2021 | |
14 Aug 2021 | TM01 | Termination of appointment of Ahmed Almuswi as a director on 14 August 2021 | |
14 Aug 2021 | PSC01 | Notification of Sajad Almuswi as a person with significant control on 14 August 2021 | |
14 Aug 2021 | AP01 | Appointment of Mr Sajad Almuswi as a director on 14 August 2021 |