- Company Overview for LIBYA AID RELIEF EFFORT (07625419)
- Filing history for LIBYA AID RELIEF EFFORT (07625419)
- People for LIBYA AID RELIEF EFFORT (07625419)
- More for LIBYA AID RELIEF EFFORT (07625419)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2014 | AR01 | Annual return made up to 6 May 2014 no member list | |
22 Aug 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
07 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2013 | AR01 | Annual return made up to 6 May 2013 no member list | |
06 Jun 2013 | TM01 | Termination of appointment of Sara Maziq as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Iman Dakhil as a director | |
08 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
07 Jun 2012 | AP01 | Appointment of Mr. Osama Omar Mohamed Muttawa as a director | |
30 May 2012 | AR01 | Annual return made up to 6 May 2012 no member list | |
30 May 2012 | AD01 | Registered office address changed from Flat 3 61 the Vale London W3 7RR on 30 May 2012 | |
04 Aug 2011 | AP01 | Appointment of Sara Maziq as a director | |
02 Aug 2011 | CERTNM |
Company name changed libya aid LTD\certificate issued on 02/08/11
|
|
02 Aug 2011 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
02 Aug 2011 | CONNOT | Change of name notice | |
22 Jun 2011 | AD01 | Registered office address changed from 52 Marlborough Court Pembroke Road London W8 6DF England on 22 June 2011 | |
06 May 2011 | NEWINC |
Incorporation
|