Advanced company searchLink opens in new window

NASHRAH SAZIM CO LTD

Company number 08338183

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)
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
02 Nov 2016 TM01 Termination of appointment of Scholastica Seidu as a director on 7 May 2014
02 Nov 2016 AP01 Appointment of Mr Faizuddin Syed as a director on 10 May 2014
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2016 AD01 Registered office address changed from 30 Uphall Road Ilford Essex IG1 2JF United Kingdom to 3rd Floor, Suite 2 Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 11 May 2016
27 Apr 2016 AD01 Registered office address changed from 3rd Floor, Suite 2, Wembley Point Harrow Road Wembley Middlesex HA9 6DE to 30 Uphall Road Ilford Essex IG1 2JF on 27 April 2016
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 250,000
06 Apr 2016 AP01 Appointment of Ms Scholastica Seidu as a director on 7 May 2014
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 250,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200,000
07 Sep 2015 ANNOTATION Rectified AP01 was removed from the public register on 19/02/2016 as it was forged.
07 Sep 2015 TM01 Termination of appointment of Md Moshiur Rahman as a director on 31 January 2015
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200,000
11 Dec 2014 AD01 Registered office address changed from Suite-101, 102 Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to 3Rd Floor, Suite 2, Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 11 December 2014
18 Nov 2014 TM02 Termination of appointment of Md Rafiqul Islam as a secretary on 30 June 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 AD01 Registered office address changed from Trident Court One Oakcroft Road Chessington Surrey KT9 1BD England on 16 April 2014
17 Mar 2014 AD01 Registered office address changed from 13 Movers Lane Barking Essex IG11 7UH on 17 March 2014
08 Mar 2014 AP03 Appointment of Mr Md Rafiqul Islam as a secretary
28 Jan 2014 AP01 Appointment of Mr Md Moshiur Rahman as a director
28 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
28 Jan 2014 CERTNM Company name changed rabeya begum it LTD\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
  • NM01 ‐ Change of name by resolution
27 Jan 2014 TM01 Termination of appointment of Gazi Hossain as a director