- Company Overview for SAJID & SAJID (MAYFAIR) LIMITED (07567117)
- Filing history for SAJID & SAJID (MAYFAIR) LIMITED (07567117)
- People for SAJID & SAJID (MAYFAIR) LIMITED (07567117)
- More for SAJID & SAJID (MAYFAIR) LIMITED (07567117)
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 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2018 | AD01 | Registered office address changed from 480 480 Finchley Road London NW11 8DE United Kingdom to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Adnan Ammer Sajid on 15 November 2018 | |
20 Nov 2018 | CH03 | Secretary's details changed for Adnan Sajid on 15 November 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
28 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from Armstrong House First Avenue First Avenue Doncaster Airport Doncaster South Yorkshire DN9 3GA to 480 480 Finchley Road London NW11 8DE on 17 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
12 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
10 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
10 Aug 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-08-10
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2014 | AD01 | Registered office address changed from 434 Finchley Road London NW2 2HY England on 8 January 2014 | |
12 Jun 2013 | TM01 | Termination of appointment of John Oldoni as a director | |
22 May 2013 | AR01 |
Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-22
|
|
21 May 2013 | AD01 | Registered office address changed from Origen 26 Dover Street London W1S 4LY United Kingdom on 21 May 2013 | |
13 Feb 2013 | AD01 | Registered office address changed from 26 Dover Street 26 Dover Street London London W1S 4LY England on 13 February 2013 | |
13 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders |