MALIKAPARBAT LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
20/05/2420 May 2024 | Registered office address changed to PO Box 4385, 15301992 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-20 |
14/05/2414 May 2024 | |
14/05/2414 May 2024 | |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | Appointment of Mr Chic Ken Kerai as a director on 2024-02-23 |
23/02/2423 February 2024 | Appointment of Mr Tommy Tucker as a director on 2024-02-23 |
23/02/2423 February 2024 | Notification of Tommy Tucker as a person with significant control on 2024-02-23 |
23/02/2423 February 2024 | Cessation of Paul Michael Jackson as a person with significant control on 2024-02-23 |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | Registered office address changed from Sovereign House Anglia Square 13 Botolph Way Norwich NR3 1EA England to 66 Hatton Garden London EC1N 8LE on 2024-02-23 |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | |
23/02/2423 February 2024 |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | |
23/02/2423 February 2024 | |
20/02/2420 February 2024 | Termination of appointment of Bipin Stole Choor as a director on 2024-02-20 |
20/02/2420 February 2024 | Registered office address changed from 2 Greengate Street Oldham OL4 1FN England to Sovereign House Anglia Square 13 Botolph Way Norwich NR3 1EA on 2024-02-20 |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | Termination of appointment of Wiley Rolexx Biskitts as a director on 2024-02-20 |
19/12/2319 December 2023 | Notification of Paul Michael Jackson as a person with significant control on 2023-12-18 |
19/12/2319 December 2023 | Appointment of Mr Paul Michael Jackson as a director on 2023-12-18 |
19/12/2319 December 2023 | Termination of appointment of Muhammad Ali as a director on 2023-12-18 |
19/12/2319 December 2023 | Registered office address changed from 144 Manchaster Road Ground Fl Bury BL9 0TL United Kingdom to 2 Greengate Street Oldham OL4 1FN on 2023-12-19 |
19/12/2319 December 2023 | Cessation of Muhammad Ali as a person with significant control on 2023-12-18 |
22/11/2322 November 2023 | Incorporation |
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