- Company Overview for EL-MABROOR TRAVELS & TOURS LIMITED (08168961)
- Filing history for EL-MABROOR TRAVELS & TOURS LIMITED (08168961)
- People for EL-MABROOR TRAVELS & TOURS LIMITED (08168961)
- More for EL-MABROOR TRAVELS & TOURS LIMITED (08168961)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
10 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|