- Company Overview for RUKAIYA DEVELOPERS LIMITED (08197825)
- Filing history for RUKAIYA DEVELOPERS LIMITED (08197825)
- People for RUKAIYA DEVELOPERS LIMITED (08197825)
- More for RUKAIYA DEVELOPERS LIMITED (08197825)
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
|
|
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
|
|
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
|
|
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 |