- Company Overview for SHOAIB SALEEM LTD (08169129)
- Filing history for SHOAIB SALEEM LTD (08169129)
- People for SHOAIB SALEEM LTD (08169129)
- More for SHOAIB SALEEM LTD (08169129)
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) |
---|---|---|---|
25 Apr 2017 | AD01 | Registered office address changed from C/O Saim & Co Suit 22, 2nd Floor 44 Broadway London E15 1XH England to C/O Saim and Co, Unit 41G Leyton Industrial Village, Argall Avenue London E10 7QP on 25 April 2017 | |
20 Oct 2016 | CERTNM |
Company name changed boom boom energy drink LTD\certificate issued on 20/10/16
|
|
12 Oct 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
09 Oct 2016 | AP01 | Appointment of Mrs Humaira Saleem as a director on 10 September 2015 | |
09 Oct 2016 | TM01 | Termination of appointment of Saqib Saleem as a director on 10 September 2015 | |
05 Sep 2016 | AD01 | Registered office address changed from Unit 104 7 Whitechapel Road London E1 1DU England to C/O Saim & Co Suit 22, 2nd Floor 44 Broadway London E15 1XH on 5 September 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from C/O Cooper Harland Unit 104, E1 Business Center 7 Whitechapel Road London E1 1DU to Unit 104 7 Whitechapel Road London E1 1DU on 22 June 2016 | |
22 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from C/O Cooper Harland Unit 21, 16 -26 Banner Street London EC1Y 8QE to C/O Cooper Harland Unit 104, E1 Business Center 7 Whitechapel Road London E1 1DU on 5 January 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
26 Jun 2014 | CERTNM |
Company name changed m & a media production LIMITED\certificate issued on 26/06/14
|
|
25 Jun 2014 | AP01 | Appointment of Mr Saqib Saleem as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Melania Ivan as a director | |
25 Jun 2014 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 25 June 2014 | |
29 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
24 Jul 2013 | AD01 | Registered office address changed from 5 West View London NW4 2SY England on 24 July 2013 | |
06 Aug 2012 | NEWINC | Incorporation |