- Company Overview for MAHIR ENTERPRISE LIMITED (08303624)
- Filing history for MAHIR ENTERPRISE LIMITED (08303624)
- People for MAHIR ENTERPRISE LIMITED (08303624)
- More for MAHIR ENTERPRISE LIMITED (08303624)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2015 | DS01 | Application to strike the company off the register | |
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2015 | CH03 | Secretary's details changed for Maliha Khan on 10 May 2013 | |
10 Jan 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-10
|
|
24 Oct 2014 | AD01 | Registered office address changed from 119 London Road Ewell Epsom Surrey KT17 2BP to 4 Flamingo Gardens Northolt Middlesex UB5 6EP on 24 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Farukh Nabil Bajwa as a director on 1 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Maqbool Ahmed as a director on 1 October 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
08 Nov 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
28 Nov 2012 | CH03 | Secretary's details changed for Maliha Khan on 28 November 2012 | |
28 Nov 2012 | CH01 | Director's details changed for Maqbool Ahmad on 28 November 2012 | |
22 Nov 2012 | NEWINC | Incorporation |