- Company Overview for JIBREEL TRUST (08815292)
- Filing history for JIBREEL TRUST (08815292)
- People for JIBREEL TRUST (08815292)
- More for JIBREEL TRUST (08815292)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
26 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
22 Jan 2020 | PSC01 | Notification of Muhammad Abul Kalam as a person with significant control on 11 January 2020 | |
22 Jan 2020 | PSC07 | Cessation of Hussain Muhammad Shefaar as a person with significant control on 11 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Hussain Muhammad Shefaar as a director on 11 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
24 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
15 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
22 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
31 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
26 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
18 Jan 2016 | AA | Accounts for a dormant company made up to 31 August 2014 | |
04 Jan 2016 | AR01 | Annual return made up to 16 December 2015 no member list | |
12 Sep 2015 | AA01 | Current accounting period shortened from 31 December 2014 to 31 August 2014 | |
05 Jan 2015 | CH01 | Director's details changed for Abdul-Malik Sheikh on 5 January 2015 | |
05 Jan 2015 | CH01 | Director's details changed for Hussain Muhammad Shefaar on 5 January 2015 | |
05 Jan 2015 | CH03 | Secretary's details changed for Muhammad Abul Kalam on 5 January 2015 | |
05 Jan 2015 | AR01 | Annual return made up to 16 December 2014 no member list | |
27 Mar 2014 | AD01 | Registered office address changed from Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL United Kingdom on 27 March 2014 | |
16 Dec 2013 | NEWINC | Incorporation |