Download leads from Nexok and grow your business. Find out more

Abtakar Limited

Documents

Total Documents78
Total Pages316

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off
4 February 2014Final Gazette dissolved via voluntary strike-off
22 October 2013First Gazette notice for voluntary strike-off
22 October 2013First Gazette notice for voluntary strike-off
10 October 2013Application to strike the company off the register
10 October 2013Application to strike the company off the register
22 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
22 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
29 June 2012Total exemption small company accounts made up to 30 September 2011
29 June 2012Total exemption small company accounts made up to 30 September 2011
18 January 2012Termination of appointment of Abdul Wahid as a secretary
18 January 2012Termination of appointment of Abdul Wahid as a secretary on 17 January 2012
15 November 2011Annual return made up to 15 September 2011 with a full list of shareholders
15 November 2011Annual return made up to 15 September 2011 with a full list of shareholders
29 July 2011Total exemption small company accounts made up to 30 September 2010
29 July 2011Total exemption small company accounts made up to 30 September 2010
29 November 2010Total exemption small company accounts made up to 30 September 2009
29 November 2010Total exemption small company accounts made up to 30 September 2009
15 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
15 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
5 May 2010Annual return made up to 15 September 2009 with a full list of shareholders
5 May 2010Total exemption full accounts made up to 30 September 2008
5 May 2010Annual return made up to 15 September 2009 with a full list of shareholders
5 May 2010Total exemption full accounts made up to 30 September 2008
28 April 2010Administrative restoration application
28 April 2010Administrative restoration application
16 February 2010Final Gazette dissolved via compulsory strike-off
16 February 2010Final Gazette dissolved via compulsory strike-off
3 November 2009First Gazette notice for compulsory strike-off
3 November 2009First Gazette notice for compulsory strike-off
1 April 2009Director's Change of Particulars / habibullah khodamali / 31/03/2009 / HouseName/Number was: , now: 48; Street was: 69A kingsland high street, now: trevose road; Post Code was: E8 2JS, now: E17 4DR; Country was: , now: uk
1 April 2009Director's change of particulars / habibullah khodamali / 31/03/2009
31 March 2009Return made up to 15/09/08; full list of members
31 March 2009Return made up to 15/09/08; full list of members
30 June 2008Total exemption full accounts made up to 30 September 2007
30 June 2008Total exemption full accounts made up to 30 September 2007
2 April 2008Particulars of a mortgage or charge / charge no: 1
2 April 2008Particulars of a mortgage or charge / charge no: 1
25 January 2008New secretary appointed
25 January 2008New secretary appointed
25 January 2008Secretary resigned
25 January 2008Secretary resigned
14 January 2008Return made up to 15/09/07; full list of members
14 January 2008Return made up to 15/09/07; full list of members
19 June 2007Total exemption full accounts made up to 30 September 2006
19 June 2007Total exemption full accounts made up to 30 September 2006
19 February 2007Return made up to 15/09/06; full list of members
19 February 2007Return made up to 15/09/06; full list of members
5 January 2007Director's particulars changed
5 January 2007Director's particulars changed
20 June 2006Total exemption full accounts made up to 30 September 2005
20 June 2006Total exemption full accounts made up to 30 September 2005
2 December 2005Return made up to 15/09/05; full list of members
2 December 2005Return made up to 15/09/05; full list of members
23 February 2005Partial exemption accounts made up to 30 September 2004
23 February 2005Partial exemption accounts made up to 30 September 2004
23 December 2004Registered office changed on 23/12/04 from: 21 duke street, london, W1U 1LB
23 December 2004Secretary resigned
23 December 2004Director resigned
23 December 2004Registered office changed on 23/12/04 from: 21 duke street, london, W1U 1LB
23 December 2004Director resigned
23 December 2004Secretary resigned
21 December 2004Return made up to 15/09/04; full list of members
21 December 2004Return made up to 15/09/04; full list of members
8 March 2004Secretary resigned
8 March 2004Secretary resigned
8 March 2004New secretary appointed
8 March 2004New secretary appointed
23 October 2003New secretary appointed;new director appointed
23 October 2003New secretary appointed;new director appointed
23 October 2003New director appointed
23 October 2003New director appointed
17 September 2003Director resigned
17 September 2003Director resigned
17 September 2003Secretary resigned
17 September 2003Secretary resigned
15 September 2003Incorporation
15 September 2003Incorporation
Sign up now to grow your client base. Plans & Pricing