- Company Overview for KHADIJAS INVESTMENTS LTD (07521167)
- Filing history for KHADIJAS INVESTMENTS LTD (07521167)
- People for KHADIJAS INVESTMENTS LTD (07521167)
- More for KHADIJAS INVESTMENTS LTD (07521167)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Dec 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2013 | DS01 | Application to strike the company off the register | |
24 Oct 2013 | AD01 | Registered office address changed from 146 150 Wellingborough Rd Northampton Northants NN1 4DT United Kingdom on 24 October 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2013 | AR01 |
Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-02-26
|
|
25 Feb 2013 | AP01 | Appointment of Mrs Anowara Miah as a director | |
25 Feb 2013 | TM01 | Termination of appointment of Rumel Miah as a director | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
19 Apr 2011 | AP01 | Appointment of Mr Rumel Miah as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Anowara Miah as a director | |
08 Feb 2011 | NEWINC |
Incorporation
|