- Company Overview for ETIHAD GLOBAL LIMITED (11703233)
- Filing history for ETIHAD GLOBAL LIMITED (11703233)
- People for ETIHAD GLOBAL LIMITED (11703233)
- More for ETIHAD GLOBAL LIMITED (11703233)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | AD01 | Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY United Kingdom to Aston Court Kingsmead Business Park Frederick Place High Wycombe HP11 1JU on 2 July 2020 | |
02 Jul 2020 | PSC01 | Notification of Omar Nedal Deen as a person with significant control on 4 May 2020 | |
02 Jul 2020 | PSC07 | Cessation of Khuram Raja as a person with significant control on 4 May 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Khuram Raja as a director on 4 May 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
31 May 2019 | AP01 | Appointment of Mr Omar Nedaldeen as a director on 20 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Omar Nedaldeen as a director on 1 May 2019 | |
06 Dec 2018 | AP01 | Appointment of Mr Omar Nedaldeen as a director on 30 November 2018 | |
29 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-29
|