Advanced company searchLink opens in new window

09045654 LIMITED

Company number 09045654

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
10 Sep 2016 CH01 Director's details changed for Mr Saif Uddin on 1 September 2016
10 Sep 2016 AD01 Registered office address changed from 1st Floor 84 Bordesley Street Birmingham B5 5PN England to 66 Warren Road Birmingham B8 2YL on 10 September 2016
23 Jun 2016 TM01 Termination of appointment of Mohammed Taufiq Saif as a director on 26 October 2015
20 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
20 Jun 2016 AP01 Appointment of Mr Saif Uddin as a director on 27 October 2015
20 Jun 2016 CH01 Director's details changed for Mr Mohammed Taufiq Saif on 27 October 2015
07 Feb 2016 AA Accounts for a dormant company made up to 18 May 2015
06 Feb 2016 TM01 Termination of appointment of Saif Uddin as a director on 26 October 2015
06 Feb 2016 AP01 Appointment of Mr Mohammed Taufiq Saif as a director on 26 October 2015
06 Feb 2016 AD01 Registered office address changed from 1 st Floor 84 Bordesley Street Birmingham B5 5PN to 1st Floor 84 Bordesley Street Birmingham B5 5PN on 6 February 2016
06 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 18 May 2015
13 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
13 Jun 2015 TM02 Termination of appointment of Abdul Chowdhury as a secretary on 29 May 2015
13 Jun 2015 AP01 Appointment of Mr Saif Uddin as a director
29 May 2015 TM02 Termination of appointment of Abdul Chowdhury as a secretary on 29 May 2015
29 May 2015 AP01 Appointment of Mr Saif Uddin as a director on 29 May 2015
06 Nov 2014 TM01 Termination of appointment of Jon-Paul Mclaughlin as a director on 29 September 2014
19 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)