DRBAK LIMOUSINE UK LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Termination of appointment of Sayed Ali Zakir Naqvi as a director on 2024-05-29

View Document

23/05/2423 May 2024 Notification of Irfan Muhammad as a person with significant control on 2024-05-21

View Document

23/05/2423 May 2024 Cessation of Sayed Ali Zakir Naqvi as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Mr Irfan Muhammad as a director on 2024-05-21

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

23/05/2423 May 2024 Cessation of Drbak Limousine (Commercial Reg No 89279) Qatar as a person with significant control on 2024-05-21

View Document

16/05/2416 May 2024 Director's details changed for Mr Sayed Ali Zakir Naqvi on 2024-05-16

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Change of details for Sayed Ali Zakir Naqvi as a person with significant control on 2020-11-01

View Document

10/01/2210 January 2022 Registered office address changed from 337 Forest Road London E17 5JR England to Interchange House,1st Floor 81-85 Station Road Croydon CR0 2AJ on 2022-01-10

View Document

11/12/2111 December 2021 Director's details changed for Mr Sayed Ali Zakir Naqvi on 2020-12-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / SAYED ALI ZAKIR NAQVI / 01/08/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 702 ROMFORD ROAD LONDON E12 5AJ UNITED KINGDOM

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYED ALI ZAKIR NAQVI / 30/04/2019

View Document

26/04/1926 April 2019 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