Advanced company searchLink opens in new window

ETEMAAD MONEY TRANSFERE LTD

Company number 07363467

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-10
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