DAR AL MAL (NEWCASTLE) COMPANY LIMITED

3rd Floor 3rd Floor, London, EC3N 3AE
StatusDISSOLVED
Company No.08110162
CategoryPrivate Limited Company
Incorporated19 Jun 2012
Age11 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 24 days

SUMMARY

DAR AL MAL (NEWCASTLE) COMPANY LIMITED is an dissolved private limited company with number 08110162. It was incorporated 11 years, 11 months, 16 days ago, on 19 June 2012 and it was dissolved 4 years, 11 months, 24 days ago, on 11 June 2019. The company address is 3rd Floor 3rd Floor, London, EC3N 3AE.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 07 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Durrant

Termination date: 2017-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Talal Ali Alshair

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-18

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-14

Officer name: Amicorp (Uk) Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Old address: 5 Lloyd's Avenue (3rd Floor) London EC3N 3AE England

New address: 3rd Floor 5 Lloyds Avenue London EC3N 3AE

Change date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 18 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-03

Officer name: Walid Ali Alshair

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081101620003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081101620004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081101620002

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Amicorp (Uk) Secretaries Limited

Appointment date: 2014-10-17

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed u student tttv LTD\certificate issued on 23/10/14

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2014

Action Date: 18 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-18

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Howard Boak

Termination date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-17

Officer name: Mr Paul Durrant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

Old address: Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle Cumbria CA2 7ND

New address: 5 Lloyd's Avenue (3Rd Floor) London EC3N 3AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081101620004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081101620003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081101620002

Documents

View document PDF

Legacy

Date: 25 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 19 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVENTRYCATERINGSUPPLIES LTD

1 LINDEN LEA,BEDWORTH,CV12 8UD

Number:11652631
Status:ACTIVE
Category:Private Limited Company

HOLDINGS (YARMOUTH) LIMITED

90 LYNCROFT MANSIONS,LONDON,NW6 1JY

Number:00678079
Status:ACTIVE
Category:Private Limited Company
Number:04436821
Status:ACTIVE
Category:Private Limited Company

NEIGHBOURHOOD SECURITY GUARDS LTD

33 JAMES CROFT,COVENTRY,CV3 3FH

Number:06661286
Status:ACTIVE
Category:Private Limited Company

SPIRAL INTERIORS & JOINERY LTD

UNIT 4, SPIREHILL FARM,,STURMINSTER NEWTON,DT10 2SG

Number:04629269
Status:ACTIVE
Category:Private Limited Company

THE MARIE TRUST

32 MIDLAND STREET,GLASGOW,G1 4PR

Number:SC361593
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source