Advanced company searchLink opens in new window

RUKAIYA DEVELOPERS LIMITED

Company number 08197825

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)
05 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AD01 Registered office address changed from 122 Henley Road Ilford Essex IG1 2TS to 6 Balaclava Road Bristol BS16 3LJ on 21 December 2015
01 Dec 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 54,000
01 Dec 2015 TM01 Termination of appointment of Muhammad Saad Awan as a director on 1 January 2015
01 Dec 2015 AP01 Appointment of Mr Shoaib Ahmad Khan Kumma as a director on 1 January 2015
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Mar 2015 AD01 Registered office address changed from 10 Upton Park Road London E7 8LD to 122 Henley Road Ilford Essex IG1 2TS on 30 March 2015
15 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 54,000
15 Oct 2014 TM02 Termination of appointment of Shoaib Ahmad Khan Kumma as a secretary on 2 June 2014
15 Oct 2014 TM01 Termination of appointment of Shoaib Ahmad Khan Kumma as a director on 2 June 2014
15 Oct 2014 AD01 Registered office address changed from 27 Wimborne Road London N17 6EU England to 10 Upton Park Road London E7 8LD on 15 October 2014
23 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 54,000
05 Jul 2013 AP01 Appointment of Mr Muhammad Saad Awan as a director
02 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
01 Jul 2013 CH01 Director's details changed for Mr Shoaib Ahmad Khan on 24 June 2013
01 Jul 2013 CH03 Secretary's details changed for Mr Shoaib Ahmad Khan on 24 June 2013
24 Jun 2013 AP03 Appointment of Mr Shoaib Ahmad Khan as a secretary
24 Jun 2013 TM02 Termination of appointment of Rezaul Khan as a secretary
24 Jun 2013 TM01 Termination of appointment of Rezaul Khan as a director
24 Jun 2013 AP01 Appointment of Mr Shoaib Ahmad Khan as a director
24 Jun 2013 AD01 Registered office address changed from Unit - 6 Progress House Progress Way Enfield Middlesex EN1 1UX United Kingdom on 24 June 2013
09 Feb 2013 AP03 Appointment of Mr Rezaul Karim Khan as a secretary