Advanced company searchLink opens in new window

ABDUL ALKARIM HASAN LIMITED

Company number 08075015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2016 DS01 Application to strike the company off the register
20 Oct 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2015 AP04 Appointment of Aston Corporate Secretarial Services Limited as a secretary on 24 September 2015
18 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Sep 2015 TM02 Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 23 September 2015
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015
17 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
24 May 2013 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
24 May 2013 CH01 Director's details changed for Abdul Alkarim Hasan on 12 June 2012
11 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012
11 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House Bressenden Place London London SW1E 5RS England on 11 June 2012
28 May 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
18 May 2012 NEWINC Incorporation