- Company Overview for AYAN AND SALMAN LIMITED (09709053)
- Filing history for AYAN AND SALMAN LIMITED (09709053)
- People for AYAN AND SALMAN LIMITED (09709053)
- More for AYAN AND SALMAN LIMITED (09709053)
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) |
---|---|---|---|
06 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2022 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
18 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2022 | PSC01 | Notification of Adnan Altaf Khan as a person with significant control on 17 February 2022 | |
17 Feb 2022 | AP01 | Appointment of Mr Adnan Altaf Khan as a director on 1 October 2016 | |
17 Feb 2022 | TM01 | Termination of appointment of Aisse Sissoko as a director on 15 July 2019 | |
17 Feb 2022 | AA | Micro company accounts made up to 31 July 2019 | |
17 Feb 2022 | AD01 | Registered office address changed from Suite304 Peell House London Road Morden SM4 5BT England to 98 Rowan Road London SW16 5JJ on 17 February 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
18 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2019 | AD01 | Registered office address changed from 115 London Road Morden SM4 5HP England to Suite304 Peell House London Road Morden SM4 5BT on 14 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Qamar Ahmad Khan as a director on 1 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mrs Aisse Sissoko as a director on 15 July 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Jul 2019 | AD01 | Registered office address changed from 22 Harley Place London W1G 8LZ England to 115 London Road Morden SM4 5HP on 10 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
10 Jul 2019 | PSC07 | Cessation of Aisse Sissoko as a person with significant control on 10 July 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Aisse Sissoko as a director on 10 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Qamar Ahmad Khan as a director on 10 July 2019 | |
29 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2019 | AD01 | Registered office address changed from , Suite 3-04 Peel House London Road, Morden, SM4 5BT, England to 22 Harley Place London W1G 8LZ on 3 March 2019 |