Advanced company searchLink opens in new window

RAZIM RESOURCES LIMITED

Company number 09877498

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 AA Micro company accounts made up to 30 November 2020
08 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
07 Sep 2020 AA Micro company accounts made up to 30 November 2019
20 May 2020 PSC07 Cessation of Rasheed Babatunde Saliu as a person with significant control on 24 March 2020
25 Mar 2020 AP01 Appointment of Alboukhari Habib as a director on 24 March 2020
25 Mar 2020 PSC01 Notification of Alboukhari Habib as a person with significant control on 24 March 2020
25 Mar 2020 TM01 Termination of appointment of Rasheed Babatunde Saliu as a director on 24 March 2020
29 Jan 2020 DS02 Withdraw the company strike off application
29 Jan 2020 DS01 Application to strike the company off the register
19 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
15 Jan 2019 AA Accounts for a dormant company made up to 30 November 2018
15 Jan 2019 CS01 Confirmation statement made on 17 November 2018 with no updates
19 Oct 2018 PSC01 Notification of Rasheed Babatunde Saliu as a person with significant control on 8 January 2018
10 Jan 2018 AA Micro company accounts made up to 30 November 2017
10 Jan 2018 AP01 Appointment of Mr Rasheed Babatunde Saliu as a director on 8 January 2018
10 Jan 2018 TM01 Termination of appointment of Okwudili Benedict Chinze as a director on 8 January 2018
09 Jan 2018 PSC07 Cessation of Okwudili Benedict Chinze as a person with significant control on 8 January 2018
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
19 Oct 2017 CH01 Director's details changed for Mr Okwudili Benedict Chinze on 19 October 2017
19 Oct 2017 PSC04 Change of details for Okwudili Benedict Chinze as a person with significant control on 19 October 2017
19 Oct 2017 AD01 Registered office address changed from Suite 2 2nd Floor Market House Harlow Essex CM20 1BL to First Floor North West Gate House the High Harlow CM20 1YS on 19 October 2017
09 May 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Apr 2017 CS01 Confirmation statement made on 17 November 2016 with updates