- Company Overview for ARABIAN NITES (BIRMINGHAM) LIMITED (08787798)
- Filing history for ARABIAN NITES (BIRMINGHAM) LIMITED (08787798)
- People for ARABIAN NITES (BIRMINGHAM) LIMITED (08787798)
- Insolvency for ARABIAN NITES (BIRMINGHAM) LIMITED (08787798)
- More for ARABIAN NITES (BIRMINGHAM) LIMITED (08787798)
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) |
---|---|---|---|
24 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2018 | |
06 Jun 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2017 | AD01 | Registered office address changed from , Saturn Business Centre 52-58 Bissell Street, Birmingham, B5 7HP to Old Canal Cottage Dunkerton Bath BA2 8BS on 11 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from , Saturn Business Centre 52-68 Bissell Street, Birmingham, West Midlands, B5 7HP to Old Canal Cottage Dunkerton Bath BA2 8BS on 2 October 2017 | |
28 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2017 | LIQ02 | Statement of affairs | |
21 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2017 | DS01 | Application to strike the company off the register | |
13 Feb 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
14 Oct 2016 | TM01 | Termination of appointment of Navied Shakoor as a director on 6 October 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Abdul Hamid Shakoor as a director on 8 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Vaseem Rafiq as a director on 7 March 2016 | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
15 Jul 2015 | AP01 | Appointment of Abdul Hamid Shakoor as a director on 1 June 2015 | |
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 14 April 2015
|
|
11 May 2015 | AP01 | Appointment of Mr Mohammed Zahid Aslam as a director on 14 April 2015 | |
13 Jan 2015 | AA01 | Current accounting period extended from 30 November 2014 to 30 April 2015 |