ABDUL KARIM LTD

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/196 February 2019 APPLICATION FOR STRIKING-OFF

View Document

13/11/1813 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY FAIRUZ ALAGELI

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/05/153 May 2015 REGISTERED OFFICE CHANGED ON 03/05/2015 FROM 68 DERWENT STREET LEICESTER LE2 0GD ENGLAND

View Document

03/05/153 May 2015 SECRETARY APPOINTED MS FAIRUZ NABIL ALAGELI

View Document

03/05/153 May 2015 SECRETARY APPOINTED MS FAIRUZ NABIL ALAGELI

View Document

03/05/153 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

03/05/153 May 2015 REGISTERED OFFICE CHANGED ON 03/05/2015 FROM 5 PARK VALE ROAD LEICESTER LE5 5BP

View Document

03/05/153 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER DUKE / 21/07/2014

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 DIRECTOR APPOINTED DR SUHAIR OMAR SHEBANI

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALI MONGA

View Document

13/05/1413 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/08/128 August 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/12/1119 December 2011 DIRECTOR APPOINTED MR ALI AHMAD MONGA

View Document

03/05/113 May 2011 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