Advanced company searchLink opens in new window

09076244 PLC

Company number 09076244

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2017 DS01 Application to strike the company off the register
15 Dec 2016 TM01 Termination of appointment of Mohammed Taufiq Saif as a director on 4 January 2016
15 Dec 2016 AP02 Appointment of Company Formations Britain as a director on 4 January 2016
17 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 Mohammed Taufiq Saif on 4 January 2016
10 Sep 2016 CH02 Director's details changed for 2Y Limited on 1 September 2016
10 Sep 2016 CH04 Secretary's details changed for Quantum Secretaries Limited 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 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 64,535
23 Jun 2016 CH01 Director's details changed for Mr Mohammed Taufiq Saif on 4 January 2016
23 Jun 2016 AD01 Registered office address changed from Office a 1st Floor 84 Bordesley Street Birmingham B5 5PN to 1st Floor, 84 Bordesley Street Birmingham B5 5PN on 23 June 2016
10 Apr 2016 TM01 Termination of appointment of Mohammed Saif as a director on 4 January 2016
10 Apr 2016 AP01 Appointment of Mr Mohammed Taufiq Saif as a director on 4 January 2016
10 Apr 2016 CH01 Director's details changed for Mr Mohammed Saif on 18 June 2014
18 Mar 2016 TM01 Termination of appointment of Abu Dhabi as a director on 1 January 2016
18 Mar 2016 AP02 Appointment of 2Y Limited as a director on 1 January 2016
24 Nov 2015 AA Total exemption full accounts made up to 8 June 2015
23 Nov 2015 AA01 Previous accounting period shortened from 9 June 2015 to 8 June 2015
20 Nov 2015 AA01 Previous accounting period shortened from 30 June 2015 to 9 June 2015
26 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 64,535
26 Jun 2015 CH01 Director's details changed for Mr Mohammed Fahim Saif on 17 June 2014
26 Jun 2015 TM01 Termination of appointment of Fahim Saif as a director on 9 June 2014
12 Aug 2014 TM01 Termination of appointment of Aysha Khanom as a director on 12 August 2014