AREEJ MALIK LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a members' voluntary winding up

View Document

17/11/2317 November 2023 Declaration of solvency

View Document

17/11/2317 November 2023 Appointment of a voluntary liquidator

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Registered office address changed from 62 Bennett Road Sutton Coldfield B74 4TG England to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 2023-11-17

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-10-21

View Document

24/10/2324 October 2023 Previous accounting period shortened from 2024-03-31 to 2023-10-21

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/10/2321 October 2023 Annual accounts for year ending 21 Oct 2023

View Accounts

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 22 SAXTON DRIVE ROTHERHAM SOUTH YORKSHIRE S60 3DW ENGLAND

View Document

18/07/1918 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 7 CARFAX ROAD HORNCHURCH RM12 4BA ENGLAND

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/07/1720 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY QURAT SHAHID

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 22 SAXTON DRIVE ROTHERHAM SOUTH YORKSHIRE S60 3DW

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY QURAT SHAHID

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM HOUSE NUMBER 30 OAKWOOD HALL DRIVE DOCTORS ACCOMMODATION ROTHERHAM SOUTH YORKSHIRE S60 3AQ

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/04/1215 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 79 SCARTHO ROAD GRIMSBY SOUTH HUMBERSIDE DN33 2AE UNITED KINGDOM

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

24/04/1124 April 2011 APPOINTMENT TERMINATED, DIRECTOR QURAT SHAHID

View Document

24/04/1124 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DR QURAT ULAIN SHAHID / 14/04/2011

View Document

13/03/1113 March 2011 REGISTERED OFFICE CHANGED ON 13/03/2011 FROM 113 SCARTHO ROAD GRIMSBY SOUTH HUMBERSIDE DN33 2AE

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 27 POPPYFIELDS WEST LYNN KING'S LYNN NORFOLK PE34 3LN

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD ADNAN / 01/10/2009

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / QURAT ULAIN SHAHID / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR QURAT ULAIN SHAHID / 01/10/2009

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 32 ALFORD COURT BONCHURCH CLOSE SUTTON SURREY SM2 6AY UNITED KINGDOM

View Document

14/04/0914 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information