- Company Overview for DAR AL MAL (NEWCASTLE) COMPANY LIMITED (08110162)
- Filing history for DAR AL MAL (NEWCASTLE) COMPANY LIMITED (08110162)
- People for DAR AL MAL (NEWCASTLE) COMPANY LIMITED (08110162)
- Charges for DAR AL MAL (NEWCASTLE) COMPANY LIMITED (08110162)
- More for DAR AL MAL (NEWCASTLE) COMPANY LIMITED (08110162)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2019 | DS01 | Application to strike the company off the register | |
25 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
13 Jun 2018 | TM01 | Termination of appointment of Paul Durrant as a director on 7 May 2017 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Talal Ali Alshair as a person with significant control on 6 April 2016 | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
13 Jan 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
14 Dec 2015 | AA01 | Previous accounting period shortened from 18 October 2015 to 31 August 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | CH04 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 14 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 5 Lloyd's Avenue (3rd Floor) London EC3N 3AE England to 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 16 July 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 18 October 2014 | |
04 Feb 2015 | AP01 | Appointment of Walid Ali Alshair as a director on 3 February 2015 | |
28 Nov 2014 | MR04 | Satisfaction of charge 081101620003 in full | |
10 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Nov 2014 | MR04 | Satisfaction of charge 081101620004 in full | |
10 Nov 2014 | MR04 | Satisfaction of charge 081101620002 in full | |
29 Oct 2014 | AP04 | Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 17 October 2014 | |
23 Oct 2014 | CERTNM |
Company name changed u student tttv LTD\certificate issued on 23/10/14
|
|
23 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 18 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Martyn Howard Boak as a director on 17 October 2014 |