EALING LIBRARY PROJECT LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

07/10/247 October 2024 Notification of Nizar Nooruddin as a person with significant control on 2024-10-05

View Document

07/10/247 October 2024 Cessation of Insta Holdings Ltd as a person with significant control on 2024-10-05

View Document

07/10/247 October 2024 Registered office address changed from 23 a Granville Road Watford WD18 0AH England to C/O Zero Villa Ltd 532 Southgate 5th Floor the Grange 100 High Street, London N14 6BN on 2024-10-07

View Document

07/10/247 October 2024 Appointment of Mr Nizar Nooruddin as a secretary on 2024-10-05

View Document

06/10/246 October 2024 Appointment of Mr Nizar Nooruddin as a director on 2024-10-05

View Document

06/10/246 October 2024 Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to 23 a Granville Road Watford WD18 0AH on 2024-10-06

View Document

06/10/246 October 2024 Termination of appointment of Muhammad Imran Gulzar as a director on 2024-10-05

View Document

11/07/2411 July 2024 Termination of appointment of Iqra Zahoor as a director on 2024-07-10

View Document

08/07/248 July 2024 Appointment of Mrs Iqra Zahoor as a director on 2024-07-08

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-05-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

07/08/237 August 2023 Termination of appointment of Yasir Zahoor as a director on 2023-08-07

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/03/2315 March 2023 Appointment of Mr Yasir Zahoor as a director on 2023-03-15

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-05-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD IMRAN GULZAR

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR MUHAMMAD IMRAN GULZAR

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 CESSATION OF MOHAMMAD WAHID AS A PSC

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD WAHID

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 36 36 SCOTTS ROAD BROMLEY BR1 3QD ENGLAND

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 334 BATH ROAD HOUNSLOW TW4 7HW ENGLAND

View Document

13/07/2013 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/03/2020

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD GULZAR

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM UNIT 2 LYRA COURT PORTAL WAY NORTH ACTON LONDON W3 6BJ UNITED KINGDOM

View Document

23/06/2023 June 2020 CESSATION OF MUHAMMAD IMRAN GULZAR AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR MUHAMMAD IMRAN GULZAR

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD IMRAN GULZAR

View Document

19/03/2019 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company