NAEEMULLAH & CO LTD

83 Donald Drive, Romford, RM6 5DU, England
StatusDISSOLVED
Company No.08683669
CategoryPrivate Limited Company
Incorporated10 Sep 2013
Age10 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 5 months, 15 days

SUMMARY

NAEEMULLAH & CO LTD is an dissolved private limited company with number 08683669. It was incorporated 10 years, 8 months, 24 days ago, on 10 September 2013 and it was dissolved 1 year, 5 months, 15 days ago, on 20 December 2022. The company address is 83 Donald Drive, Romford, RM6 5DU, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

New address: 83 Donald Drive Romford RM6 5DU

Old address: 215-221 Green Street London E7 8LL England

Change date: 2019-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

New address: 215-221 Green Street London E7 8LL

Old address: 215-221 Green Street London England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

New address: 215-221 Green Street London

Change date: 2018-08-09

Old address: 320 Romford Road London E7 8BD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Old address: Baron House Flat 6 Baron House 33 Chapter Way London SW19 2RS England

Change date: 2018-01-22

New address: 320 Romford Road London E7 8BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

New address: Baron House Flat 6 Baron House 33 Chapter Way London SW19 2RS

Change date: 2017-10-02

Old address: 8B the Pavement Popes Lane London W5 4NG England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

New address: 8B the Pavement Popes Lane London W5 4NG

Change date: 2016-02-10

Old address: 41 Princess Road London NW6 5QT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2015

Action Date: 25 Apr 2015

Category: Address

Type: AD01

Old address: 86 - 90 Paul Street London EC2A 4NE

Change date: 2015-04-25

New address: 41 Princess Road London NW6 5QT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-08

Old address: 83 Queens Road Southall Middlesex UB2 5AZ United Kingdom

New address: 86 - 90 Paul Street London EC2A 4NE

Documents

View document PDF

Incorporation company

Date: 10 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & B REMOVALS LIMITED

96 COLLISDENE ROAD,WIGAN,WN5 8RL

Number:08928179
Status:ACTIVE
Category:Private Limited Company

BIGGERPLATE LTD

46 NETHERCOTE ROAD,OXFORD,OX5 3AT

Number:05856777
Status:ACTIVE
Category:Private Limited Company

DOOR SYSTEMS (SCOTLAND) LTD

71 WOODBURN AVENUE,DALKEITH,EH22 2HY

Number:SC628898
Status:ACTIVE
Category:Private Limited Company

POPPED UP LTD

131 SULLIVAN WAY,BOREHAMWOOD,WD6 3DQ

Number:11873848
Status:ACTIVE
Category:Private Limited Company

READYTECH LIMITED

4 SOUTHPORT ROAD,CHORLEY,PR7 1LD

Number:09201163
Status:ACTIVE
Category:Private Limited Company

ROXCHEM LTD

HAWARDEN INDUSTRIAL PARK,FLINTSHIRE,CH5 3PP

Number:03359025
Status:ACTIVE
Category:Private Limited Company

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