- Company Overview for PASHA XLM LTD (09336013)
- Filing history for PASHA XLM LTD (09336013)
- People for PASHA XLM LTD (09336013)
- More for PASHA XLM LTD (09336013)
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) |
---|---|---|---|
18 Feb 2019 | TM01 | Termination of appointment of Sumaira Sarmad as a director on 1 November 2018 | |
13 Dec 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
13 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
13 Nov 2018 | AD01 | Registered office address changed from 08 Cobham Road Ilford IG3 9JP England to 6 Pennine Parade Pennine Drive London NW2 1NT on 13 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Waqar Ali as a director on 1 November 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from 283 Ley Street Ilford IG1 4BN England to 08 Cobham Road Ilford IG3 9JP on 6 November 2018 | |
28 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2018 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Sep 2017 | AD01 | Registered office address changed from 12a Mansfield Road Ilford Essex IG1 3AZ England to 283 Ley Street Ilford IG1 4BN on 13 September 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
|
|
05 Mar 2016 | TM01 | Termination of appointment of Waqas Mughal as a director on 5 March 2016 | |
05 Mar 2016 | AP01 | Appointment of Mrs Sumaira Sarmad as a director on 10 February 2016 | |
05 Mar 2016 | AD01 | Registered office address changed from 41 First Floor Skyline Village Limeharbour England E14 9TS United Kingdom to 12a Mansfield Road Ilford Essex IG1 3AZ on 5 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
|
|
02 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-02
|