ALGILLANI LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/10/2331 October 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

26/04/2326 April 2023 Compulsory strike-off action has been suspended

View Document

26/04/2326 April 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

25/01/2225 January 2022 Registered office address changed from 1-a Bacon Lane London NW9 9AY United Kingdom to 274 274 Kingsbury Road Kingsbury Brent NW9 0BY on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from 274 274 Kingsbury Road Kingsbury Brent NW9 0BY England to 274 Kingsbury Road Kingsbury Brent NW9 0BY on 2022-01-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

24/02/2124 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AL AL SYED TAHIR HUSSAMUDDIN ALGILLANI

View Document

14/05/2014 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CESSATION OF NAVEED ZAFAR AS A PSC

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / AL AL SYED TAHIR HUSSAMUDDIN ALGILLANI / 13/05/2020

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR NAVEED ZAFAR

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR NAVEED ZAFAR

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVEED ZAFAR

View Document

24/12/1924 December 2019 CESSATION OF AL SYED TAHIR HUSSAMUDDIN ALGILLANI AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

26/02/1926 February 2019

View Document

18/09/1818 September 2018 DISS40 (DISS40(SOAD))

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALSYED ABDUL RAHMANS ALGILLANI / 11/11/2017

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AL SYED TAHIR HUSSAMUDDIN ALGILLANI

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AL SYED TAHIR HUSSAMUDDIN ALGILLANI / 11/11/2017

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information