- Company Overview for EMAAR GAMMA LTD (09917919)
- Filing history for EMAAR GAMMA LTD (09917919)
- People for EMAAR GAMMA LTD (09917919)
- More for EMAAR GAMMA LTD (09917919)
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) |
---|---|---|---|
04 Dec 2018 | AP03 | Appointment of Mr Han Irshad as a secretary on 2 May 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Han Irshad as a director on 1 May 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Faisal Irshad as a director on 1 May 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from Advantage Business Center 132-134 Great Ancoats Street Manchester M4 6DE England to Suite 1094 72 Merron Street Leeds LS28LW on 3 December 2018 | |
09 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2018 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AP01 | Appointment of Mr Han Irshad as a director on 11 August 2017 | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Aug 2017 | TM01 | Termination of appointment of Josef Karl Cisch as a director on 11 August 2017 | |
24 Jun 2017 | AP01 | Appointment of Mr Josef Karl Cisch as a director on 24 June 2017 | |
24 Jun 2017 | TM01 | Termination of appointment of Han Irshad as a director on 24 June 2017 | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-16
|