Advanced company searchLink opens in new window

ADAM KHAN & ASSOCIATES LIMITED

Company number 08338321

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)
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
  • GBP 50,000
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
  • GBP 52,000
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
  • GBP 50,000
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