- Company Overview for MEHNAJ ENTERPRISE LIMITED (08294865)
- Filing history for MEHNAJ ENTERPRISE LIMITED (08294865)
- People for MEHNAJ ENTERPRISE LIMITED (08294865)
- More for MEHNAJ ENTERPRISE LIMITED (08294865)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2015 | DS01 | Application to strike the company off the register | |
03 Jul 2015 | AP01 | Appointment of Mr Juber Alom as a director on 2 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Jamil Ahmed as a director on 2 July 2015 | |
30 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Mar 2015 | TM01 | Termination of appointment of Juber Alom as a director on 23 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Jamil Ahmed as a director on 23 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
06 Aug 2014 | TM01 | Termination of appointment of Shabbir Siddique as a director on 1 August 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Shabbir Siddique as a director on 1 August 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Juber Alom as a director on 1 August 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Jul 2014 | AD01 | Registered office address changed from 48 Woodgrange Road Forest Gate London E7 0EW England to 84 Woodgrange Road Forest Gate London E7 0EW on 25 July 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from Citygate House 1St Floor, Room 11 246-250 Romford Road London E7 9HZ to 84 Woodgrange Road Forest Gate London E7 0EW on 25 July 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Juber Alom as a director | |
05 Dec 2013 | AP01 | Appointment of Mr Shabbir Siddique as a director | |
05 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
15 Nov 2012 | NEWINC | Incorporation |