NAEEMULLAH & CO LTD
Status | DISSOLVED |
Company No. | 08683669 |
Category | Private Limited Company |
Incorporated | 10 Sep 2013 |
Age | 10 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 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
Dissolved compulsory strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 Oct 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 23 Sep 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Some Companies
96 COLLISDENE ROAD,WIGAN,WN5 8RL
Number: | 08928179 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 NETHERCOTE ROAD,OXFORD,OX5 3AT
Number: | 05856777 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WOODBURN AVENUE,DALKEITH,EH22 2HY
Number: | SC628898 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 SULLIVAN WAY,BOREHAMWOOD,WD6 3DQ
Number: | 11873848 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOUTHPORT ROAD,CHORLEY,PR7 1LD
Number: | 09201163 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWARDEN INDUSTRIAL PARK,FLINTSHIRE,CH5 3PP
Number: | 03359025 |
Status: | ACTIVE |
Category: | Private Limited Company |