Advanced company searchLink opens in new window

DAR AL MAL (NEWCASTLE) COMPANY LIMITED

Company number 08110162

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)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
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