- Company Overview for IFJEN MAINTENANCE LIMITED (12776238)
- Filing history for IFJEN MAINTENANCE LIMITED (12776238)
- People for IFJEN MAINTENANCE LIMITED (12776238)
- More for IFJEN MAINTENANCE LIMITED (12776238)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2024 | DS01 | Application to strike the company off the register | |
07 Feb 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
06 Feb 2024 | TM01 | Termination of appointment of Shakeel Ahmed as a director on 1 February 2024 | |
06 Feb 2024 | TM02 | Termination of appointment of Shakeel Ahmed as a secretary on 1 February 2024 | |
02 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
02 Aug 2023 | AA | Micro company accounts made up to 31 July 2022 | |
22 May 2023 | AD01 | Registered office address changed from 6 st Stephens Crescent London W2 5QT England to Flat 7 Helmsdale House 43 Carlton Vale London NW6 5EN on 22 May 2023 | |
24 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
26 Jul 2022 | AD01 | Registered office address changed from The Grange Neasden Lane London NW10 1QB England to 6 st Stephens Crescent London W2 5QT on 26 July 2022 | |
07 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
09 Oct 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
16 Aug 2021 | CH01 | Director's details changed for Mr Mohammed Ruhel Miah on 16 August 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Mr Shakeel Ahmed on 16 August 2021 | |
16 Aug 2021 | CH03 | Secretary's details changed for Mr Shakeel Ahmed on 16 August 2021 | |
16 Aug 2021 | PSC04 | Change of details for Mr Mohammed Ruhel Miah as a person with significant control on 16 August 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to The Grange Neasden Lane London NW10 1QB on 13 August 2021 | |
29 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-29
|