Advanced company searchLink opens in new window

SIRAJ EXPORT LIMITED

Company number 10263129

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2022 PSC01 Notification of Ali Hashim as a person with significant control on 30 November 2021
06 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates
30 Nov 2021 AD01 Registered office address changed from 700 Dorchester Road Weymouth DT3 5LA England to 141B Harvist Road London NW6 6HB on 30 November 2021
30 Nov 2021 AP01 Appointment of Mr Ali Hussein Hashim as a director on 30 November 2021
30 Nov 2021 PSC07 Cessation of Toby James Price as a person with significant control on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Toby James Price as a director on 30 November 2021
31 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
24 Jun 2021 PSC01 Notification of Toby James Price as a person with significant control on 1 March 2021
24 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 24 June 2021
21 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Apr 2021 AD01 Registered office address changed from Unit 4 Whitton Road Hounslow TW3 2EB England to 700 Dorchester Road Weymouth DT3 5LA on 7 April 2021
02 Jul 2020 AP01 Appointment of Mr Toby James Price as a director on 1 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
01 Jul 2020 AD01 Registered office address changed from 141B Harvist Road London NW6 6HB United Kingdom to Unit 4 Whitton Road Hounslow TW3 2EB on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Ali Hussein Hashim as a director on 1 July 2020
27 Mar 2020 AA Micro company accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 31 July 2018