ART OF DHIKR LTD

Company Documents

DateDescription
14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM MALIKS NR ABERMAD LLANFARIAN ABERYSTWYTH CEREDIGION SY23 4ES

View Document

30/06/2030 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/2022 June 2020 APPLICATION FOR STRIKING-OFF

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR UZMA MALIK

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/09/189 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/10/172 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED DR FARHAD MALIK

View Document

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/08/1311 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM MALIKS NR ABERMAD LLANFARIAN ABERYSTWYTH CEREDIGION SY23 4ES UNITED KINGDOM

View Document

08/03/138 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 16 BOXTREE ROAD HARROW HA3 6TG UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/05/1225 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

23/06/1023 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1023 June 2010 COMPANY NAME CHANGED LUDOOS LIMITED CERTIFICATE ISSUED ON 23/06/10

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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