- Company Overview for NASHRAH SAZIM CO LTD (08338183)
- Filing history for NASHRAH SAZIM CO LTD (08338183)
- People for NASHRAH SAZIM CO LTD (08338183)
- More for NASHRAH SAZIM CO LTD (08338183)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
28 Jan 2014 | CERTNM |
Company name changed rabeya begum it LTD\certificate issued on 28/01/14
|
|
27 Jan 2014 | TM01 | Termination of appointment of Gazi Hossain as a director |