- Company Overview for MURABBI CONSULTING LIMITED (09902837)
- Filing history for MURABBI CONSULTING LIMITED (09902837)
- People for MURABBI CONSULTING LIMITED (09902837)
- More for MURABBI CONSULTING LIMITED (09902837)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2021 | DS01 | Application to strike the company off the register | |
11 Feb 2021 | AD01 | Registered office address changed from 24 Holborn Viaduct International House London EC1A 2BN England to 71 Belgrave Street London E1 0NG on 11 February 2021 | |
10 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
06 Nov 2019 | PSC01 | Notification of Junaid Ahmed as a person with significant control on 6 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Nabeel Abdullah Al-Azami as a director on 14 August 2019 | |
06 Nov 2019 | PSC07 | Cessation of Nabeel Al-Azmi as a person with significant control on 14 August 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 1 January 2019 | |
25 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 1 January 2019 | |
07 Jan 2019 | AD01 | Registered office address changed from 18 Camborne Avenue Romford RM3 8QP England to 24 Holborn Viaduct International House London EC1A 2BN on 7 January 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
30 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 May 2017 | AD01 | Registered office address changed from Flat 5 41 White Horse Lane London E1 3NE United Kingdom to 18 Camborne Avenue Romford RM3 8QP on 23 May 2017 | |
23 May 2017 | CH01 | Director's details changed for Mr Nabeel Al-Azami on 23 May 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
04 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-04
|