ART OF DHIKR LTD
Company Documents
| Date | Description |
|---|---|
| 14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND |
| 13/08/2013 August 2020 | REGISTERED OFFICE CHANGED ON 13/08/2020 FROM MALIKS NR ABERMAD LLANFARIAN ABERYSTWYTH CEREDIGION SY23 4ES |
| 30/06/2030 June 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 22/06/2022 June 2020 | APPLICATION FOR STRIKING-OFF |
| 09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR UZMA MALIK |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 09/09/189 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 02/10/172 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 13/06/1613 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 29/02/1629 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 07/05/157 May 2015 | DIRECTOR APPOINTED DR FARHAD MALIK |
| 02/03/152 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 12/09/1412 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 11/08/1311 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM MALIKS NR ABERMAD LLANFARIAN ABERYSTWYTH CEREDIGION SY23 4ES UNITED KINGDOM |
| 08/03/138 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
| 08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 16 BOXTREE ROAD HARROW HA3 6TG UNITED KINGDOM |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 25/05/1225 May 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
| 03/05/123 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 24/11/1124 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 09/03/119 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
| 23/06/1023 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 23/06/1023 June 2010 | COMPANY NAME CHANGED LUDOOS LIMITED CERTIFICATE ISSUED ON 23/06/10 |
| 26/02/1026 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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