- Company Overview for ARAB LINK LIMITED (07430563)
- Filing history for ARAB LINK LIMITED (07430563)
- People for ARAB LINK LIMITED (07430563)
- More for ARAB LINK LIMITED (07430563)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2018 | TM01 | Termination of appointment of Awais Ahmed as a director on 25 August 2018 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2018 | TM01 | Termination of appointment of Fathy Zinhom Hassan El-Sabbagh as a director on 7 June 2017 | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2017 | AA | Micro company accounts made up to 30 November 2016 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
12 Jan 2015 | TM01 | Termination of appointment of Pushpak Prabhashankar Damania as a director on 24 December 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Awais Ahmed as a director on 1 December 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 3 Shortlands Hammersmith London W6 8DA to 19 Seymour Place London W1H 5BG on 5 December 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Mohammed Sohail Nizami as a director on 24 November 2014 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Aug 2014 | AP01 | Appointment of Mr Pushpak Prabhashankar Damania as a director on 21 April 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Robert Mark Groombridge as a director on 21 July 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
22 Feb 2013 | AP01 | Appointment of Mr Mohammed Sohail Nizami as a director | |
14 Feb 2013 | AAMD | Amended accounts made up to 30 November 2011 | |
01 Aug 2012 | AD01 | Registered office address changed from 19 Seymour Place London W1H 5BG United Kingdom on 1 August 2012 |