MALIKUS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Application to strike the company off the register

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2022-12-31

View Document

15/11/2315 November 2023 Satisfaction of charge 089620370001 in full

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

07/03/237 March 2023 Certificate of change of name

View Document

03/02/233 February 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Termination of appointment of Shafiq Malik as a director on 2021-10-28

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR ADIL RASHID

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ ENGLAND

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR SHAFIQ MALIK

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR KASHIF ZAMIR USMANI

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR TARIQ ZAMIR USMANI

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQ ZAMIR USMANI

View Document

27/02/1927 February 2019 CESSATION OF ADIL RASHID AS A PSC

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIL RASHID / 01/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR ADIL RASHID / 01/11/2018

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

19/01/1819 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089620370001

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIL RASHID / 01/04/2017

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

05/08/155 August 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 89 VIRGINIA ROAD THORNTON HEATH SURREY CR7 8EN ENGLAND

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 17 REYNOLDS WAY CROYDON CR0 5JW UNITED KINGDOM

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information