- Company Overview for TALHA MOTORS MANAGEMENT SERVICES LTD (08302075)
- Filing history for TALHA MOTORS MANAGEMENT SERVICES LTD (08302075)
- People for TALHA MOTORS MANAGEMENT SERVICES LTD (08302075)
- More for TALHA MOTORS MANAGEMENT SERVICES LTD (08302075)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2017 | AD02 | Register inspection address has been changed to 60 High Road Leyton London E15 2BP | |
20 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
13 Jun 2016 | TM01 | Termination of appointment of Kashif Qamar as a director on 13 June 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Mohammad Atif as a director on 13 June 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Kashif Qamar as a director on 11 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Mohammad Atif as a director on 8 February 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 11 15 High Street Thornton Heath Surrey Surrey CR7 8RU England to 62 High High Road Leyton London E15 2BP on 19 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Imran Nawaz as a director on 19 October 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 3 Harrow Crescent Romford Essex RM3 7AA England to 11 15 High Street Thornton Heath Surrey Surrey CR7 8RU on 9 September 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Imran Nawaz as a director on 12 August 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Sheraz Waqas as a director on 26 August 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Yaqoob Muhammad as a director on 26 August 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Abid Masood as a director on 25 August 2015 | |
22 Aug 2015 | AD01 | Registered office address changed from Basement Office, Car Park 193-207 High Road Ilford Plaza Ilford Essex IG1 1LZ to 3 Harrow Crescent Romford Essex RM3 7AA on 22 August 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
03 Feb 2015 | AD01 | Registered office address changed from 62 High Road Leyton London High Road Leyton London E15 2BP to Basement Office, Car Park 193-207 High Road Ilford Plaza Ilford Essex IG1 1LZ on 3 February 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Sheraz Waqas as a director on 3 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Sumara Imtiaz as a director on 2 February 2015 | |
09 Jan 2015 | CERTNM |
Company name changed talha holdings LTD\certificate issued on 09/01/15
|
|
09 Jan 2015 | CONNOT | Change of name notice | |
29 Dec 2014 | TM01 | Termination of appointment of Choudhary Muhammad Ashraf as a director on 29 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|