- Company Overview for M ASGHAR 8327 LTD (10765713)
- Filing history for M ASGHAR 8327 LTD (10765713)
- People for M ASGHAR 8327 LTD (10765713)
- More for M ASGHAR 8327 LTD (10765713)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2019 | DS01 | Application to strike the company off the register | |
11 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
03 Jan 2019 | PSC01 | Notification of Michael Hillier as a person with significant control on 3 January 2019 | |
03 Jan 2019 | PSC07 | Cessation of Jonathan Clinton Hughes as a person with significant control on 3 January 2019 | |
03 Jan 2019 | AP01 | Appointment of Mr Michael Roger Hillier as a director on 3 January 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of Jonathan Clinton Hughes as a director on 3 January 2019 | |
21 Jun 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
14 May 2018 | PSC04 | Change of details for Jonathan Clinton Hughes as a person with significant control on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Jonathan Clinton Hughes on 14 May 2018 | |
07 Aug 2017 | CH01 | Director's details changed for Mrs Marium Asghar on 7 August 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Ground Floor 28 Station Road Wiltshire Warminster BA12 9BR United Kingdom to Racs Group House Three Horseshoes Walk Wiltshire Warminster BA12 9BT on 25 July 2017 | |
07 Jul 2017 | AP01 | Appointment of Mrs Marium Asghar as a director on 11 May 2017 | |
11 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-11
|