Advanced company searchLink opens in new window

09171515 LTD

Company number 09171515

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
08 Dec 2016 TM01 Termination of appointment of Mohammed Taufiq Saif as a director on 29 October 2015
08 Dec 2016 AP02 Appointment of 2Y Limited as a director on 29 October 2015
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 29 October 2015
10 Sep 2016 AD01 Registered office address changed from 1st Floor 84 Bordesley Street Birmingham West Midlands B5 5PN to 66 Warren Road Birmingham B8 2YL on 10 September 2016
23 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
23 Jul 2016 CH01 Director's details changed for Mr Mohammed Taufiq Saif on 29 October 2015
15 Mar 2016 AA Accounts for a dormant company made up to 11 August 2015
15 Mar 2016 AA01 Previous accounting period shortened from 31 August 2015 to 11 August 2015
09 Feb 2016 TM01 Termination of appointment of Mohammed Saif as a director on 29 October 2015
09 Feb 2016 AP01 Appointment of Mr Mohammed Taufiq Saif as a director on 29 October 2015
17 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 275
17 Aug 2015 TM02 Termination of appointment of Mohammed Fahim Saif as a secretary on 12 August 2014
17 Aug 2015 CH01 Director's details changed for Mr Mohammed Saif on 12 August 2014
17 Aug 2015 AD01 Registered office address changed from Regency Business Centre Office D 1st Floor 84 Bordesley Street Birmingham B5 5PN United Kingdom to 1st Floor 84 Bordesley Street Birmingham West Midlands B5 5PN on 17 August 2015
12 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-12
  • GBP 275
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)