- Company Overview for RAZIM RESOURCES LIMITED (09877498)
- Filing history for RAZIM RESOURCES LIMITED (09877498)
- People for RAZIM RESOURCES LIMITED (09877498)
- More for RAZIM RESOURCES LIMITED (09877498)
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 |