- Company Overview for ALL COMMUNICATIN LTD (07977386)
- Filing history for ALL COMMUNICATIN LTD (07977386)
- People for ALL COMMUNICATIN LTD (07977386)
- More for ALL COMMUNICATIN LTD (07977386)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
09 Oct 2014 | TM01 | Termination of appointment of Hyusein Murtaza Hyusein as a director on 1 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Sebastien Schache as a director on 2 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 17 Abbotsbury Road Morden Surrey SM4 5LJ England to 633 Garratt Lane London SW18 4SX on 9 October 2014 | |
17 Jan 2014 | CH01 | Director's details changed for Mr Hyusein Murtaza Hyusein on 16 January 2014 | |
16 Jan 2014 | TM01 | Termination of appointment of Rahit Asghar as a director | |
16 Jan 2014 | AP01 | Appointment of Mr Hyusein Murtaza Hyusein as a director | |
16 Jan 2014 | AD01 | Registered office address changed from 21 Brunswick Road Sutton Surrey SM1 4EH England on 16 January 2014 | |
13 Dec 2013 | AD01 | Registered office address changed from 17 Abbotsbury Road Morden Surrey SM4 5LJ England on 13 December 2013 | |
04 Dec 2013 | TM01 | Termination of appointment of Chaudhary Mehmoud as a director | |
04 Dec 2013 | AP01 | Appointment of Mr Rahit Asghar as a director | |
14 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
24 Sep 2013 | AP01 | Appointment of Mr Chaudhary Amjad Mehmoud as a director | |
12 Sep 2013 | TM01 | Termination of appointment of Farrukh Abbasi as a director | |
12 Sep 2013 | AD01 | Registered office address changed from 21 Robertson House Tooting Grove SW17 0QX England on 12 September 2013 | |
24 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
21 Aug 2013 | AD01 | Registered office address changed from 52 Amesbury Road Feltham Middlesex TW13 5HJ United Kingdom on 21 August 2013 | |
21 Aug 2013 | TM01 | Termination of appointment of Mumtaz Nadeem as a director | |
21 Aug 2013 | AP01 | Appointment of Farrukh Habib Abbasi as a director | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2013 | TM01 | Termination of appointment of Adnan Javaid as a director | |
28 Mar 2013 | AD01 | Registered office address changed from 180 Gleneagle Road London SW166BA England on 28 March 2013 |