- Company Overview for ADAM KHAN & ASSOCIATES LIMITED (08338321)
- Filing history for ADAM KHAN & ASSOCIATES LIMITED (08338321)
- People for ADAM KHAN & ASSOCIATES LIMITED (08338321)
- More for ADAM KHAN & ASSOCIATES LIMITED (08338321)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2015 | AD01 | Registered office address changed from 2 Longcross Street Cardiff CF24 0JW to 42 Calderon Road London E11 4EU on 3 October 2015 | |
03 Oct 2015 | TM01 | Termination of appointment of Dananajaiah Nemmadi as a director on 1 August 2015 | |
03 Oct 2015 | TM02 | Termination of appointment of Dananjaiah Nemmadi as a secretary on 1 August 2015 | |
21 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 17 June 2013
|
|
30 Sep 2013 | AP01 | Appointment of Mr Piramananthan Paramanantham as a director | |
21 Sep 2013 | AD01 | Registered office address changed from 26 Shirley Road Manchester M8 0ND United Kingdom on 21 September 2013 | |
21 Sep 2013 | AP03 | Appointment of Mr Dananjaiah Nemmadi as a secretary | |
20 Sep 2013 | TM01 | Termination of appointment of Harshitha Gudidevini as a director | |
20 Sep 2013 | TM02 | Termination of appointment of Harshitha Gudidevini as a secretary | |
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
17 Aug 2013 | AP01 | Appointment of Mr Dananjaiah Nemmadi as a director | |
12 Jul 2013 | AR01 | Annual return made up to 12 July 2013 with full list of shareholders | |
12 Jul 2013 | AP03 | Appointment of Miss Harshitha Gudidevini as a secretary | |
12 Jul 2013 | AP01 | Appointment of Miss Harshitha Gudidevini as a director | |
12 Jul 2013 | TM01 | Termination of appointment of Km Karim as a director | |
12 Jul 2013 | TM02 | Termination of appointment of Km Karim as a secretary | |
12 Jul 2013 | AD01 | Registered office address changed from Flat 248 41 Millharbour London E14 9NE United Kingdom on 12 July 2013 | |
20 Dec 2012 | NEWINC | Incorporation |