Advanced company searchLink opens in new window

09366922 LTD

Company number 09366922

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 21 October 2015
08 Dec 2016 AP02 Appointment of 2Y Limited as a director on 7 September 2015
02 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
11 Sep 2016 CH01 Director's details changed for Mr Mohammed Taufiq Saif on 21 October 2015
11 Sep 2016 AD01 Registered office address changed from 1st Floor, 84 Bordesley Street Birmingham B5 5PN to 66 Warren Road Birmingham B8 2YL on 11 September 2016
03 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-02
15 Mar 2016 AA01 Previous accounting period shortened from 31 December 2015 to 23 December 2015
15 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2.5
15 Jan 2016 AP01 Appointment of Mr Mohammed Taufiq Saif as a director on 21 October 2015
15 Jan 2016 TM01 Termination of appointment of Mohammed Fahim Saif as a director on 21 October 2015
15 Jan 2016 TM02 Termination of appointment of Abu Dhabi as a secretary on 24 December 2014
15 Jan 2016 AD01 Registered office address changed from Office Fch,1st Floor 84 Bordesley Street Birmingham B5 5PN United Kingdom to 1st Floor, 84 Bordesley Street Birmingham B5 5PN on 15 January 2016
07 Sep 2015 TM01 Termination of appointment of Saif Uddin as a director on 7 September 2015
07 Sep 2015 AP01 Appointment of Mr Mohammed Fahim Saif as a director on 7 September 2015
13 Apr 2015 AD01 Registered office address changed from 1 st Floor 84 Bordesley Street Birmingham B5 5PN United Kingdom to Office Fch,1st Floor 84 Bordesley Street Birmingham B5 5PN on 13 April 2015
24 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-24
  • GBP 2.5
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)