Advanced company searchLink opens in new window

EL-MABROOR TRAVELS & TOURS LIMITED

Company number 08168961

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2017 DS01 Application to strike the company off the register
27 Jun 2017 AD01 Registered office address changed from Suite 2 2nd Floor Market House Harlow Essex CM20 1BL England to 1st Floor North Westgate House Harlow Essex CM20 1YS on 27 June 2017
02 May 2017 AA Micro company accounts made up to 31 August 2016
10 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
26 Jul 2016 AD01 Registered office address changed from Office 20, Alligator Business Centre Egyptian Street Bolton BL1 2HS England to Suite 2 2nd Floor Market House Harlow Essex CM20 1BL on 26 July 2016
30 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Feb 2016 TM01 Termination of appointment of Rasheedah Lolade Bankole as a director on 15 February 2016
28 Jan 2016 AD01 Registered office address changed from 21 Brightsmith Way, Wardley Swinton Manchester M27 9GE to Office 20, Alligator Business Centre Egyptian Street Bolton BL1 2HS on 28 January 2016
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
03 Nov 2015 AP01 Appointment of Dr Rasheedah Lolade Bankole as a director on 3 November 2015
29 Apr 2015 CH01 Director's details changed for Ibrahim Iyanda Ifedapo Yahaya-Abdullah on 29 April 2015
29 Apr 2015 AD01 Registered office address changed from Suite 2 2Nd Floor Market House Harlow Essex CM20 1BL to 21 Brightsmith Way, Wardley Swinton Manchester M27 9GE on 29 April 2015
29 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
29 Apr 2015 TM01 Termination of appointment of Rasheedah Bankole as a director on 29 April 2015
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
21 Apr 2015 AP01 Appointment of Dr Rasheedah Bankole as a director on 21 April 2015
21 Apr 2015 TM01 Termination of appointment of Rasheed Babatunde Saliu as a director on 21 April 2015
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
18 Dec 2014 CH01 Director's details changed for Ibrahim Iyanda Yahaya on 18 December 2014
31 Oct 2014 AAMD Amended total exemption full accounts made up to 31 August 2014
21 Oct 2014 AA Total exemption full accounts made up to 31 August 2014
17 Sep 2014 CERTNM Company name changed ibrahim yahaya LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-17
10 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100