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

786 Communications Ltd

Documents

Total Documents53
Total Pages118

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off
14 June 2016Compulsory strike-off action has been suspended
7 June 2016First Gazette notice for compulsory strike-off
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20,000
18 December 2015Termination of appointment of Imran Qureshi as a director on 1 December 2012
18 December 2015Appointment of Mr Javed Awan as a director on 1 December 2012
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20,000
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20,000
30 April 2015Total exemption small company accounts made up to 30 June 2014
27 March 2015Termination of appointment of Javed Qureshi as a director on 1 November 2014
27 March 2015Termination of appointment of Javed Qureshi as a director on 1 November 2014
25 March 2015Termination of appointment of a director
24 March 2015Director's details changed for Mrs Javaria Qureshi on 24 March 2015
18 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 20,000
18 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 20,000
18 March 2015Director's details changed for Mrs Javaria Qureshi on 3 February 2015
18 March 2015Director's details changed for Mrs Javaria Qureshi on 3 February 2015
26 February 2015Appointment of Mr Imran Qureshi as a director on 4 February 2011
26 February 2015Appointment of Mr Imran Qureshi as a director on 4 February 2011
26 February 2015Termination of appointment of a director
26 January 2015Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF to Baylis House Stoke Poges Lane Slough Berkshire SL1 3PB on 26 January 2015
21 October 2014Termination of appointment of Imran Ahmad Qureshi as a director on 17 August 2014
21 October 2014Appointment of Mrs Javaria Qureshi as a director on 21 October 2014
18 August 2014Termination of appointment of Javaria Qureshi as a director on 17 August 2014
18 August 2014Appointment of Mr Imran Ahmad Qureshi as a director on 17 August 2014
30 April 2014Total exemption small company accounts made up to 30 June 2013
7 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 20,000
7 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 20,000
27 August 2013Termination of appointment of Imran Qureshi as a director
6 June 2013Appointment of Mrs Javaria Qureshi as a director
12 April 2013Director's details changed for Mr Imran Ahmad Qureshi on 12 April 2013
12 April 2013Termination of appointment of Javaria Qureshi as a director
3 April 2013Director's details changed for Mrs Javaria Qureshi on 2 April 2013
3 April 2013Director's details changed for Mrs Javaria Qureshi on 2 April 2013
2 April 2013Director's details changed for Mr Imran Ahmad Qureshi on 2 April 2013
2 April 2013Director's details changed for Mr Imran Ahmad Qureshi on 2 April 2013
13 March 2013Registered office address changed from 9B Southfield Gardens Burnham SL1 7NE England on 13 March 2013
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
5 March 2013Compulsory strike-off action has been discontinued
4 March 2013Total exemption small company accounts made up to 30 June 2012
5 February 2013First Gazette notice for compulsory strike-off
20 August 2012Director's details changed for Mr Imran Qureshi on 20 August 2012
17 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
17 April 2012Director's details changed for Mr Imran Qureshi on 18 August 2011
17 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
22 September 2011Director's details changed for Mrs Javaria Qureshi on 22 September 2011
22 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 20,000
5 September 2011Registered office address changed from 67 Berberis House High Field Road Feltham TW13 4GP England on 5 September 2011
5 September 2011Registered office address changed from 67 Berberis House High Field Road Feltham TW13 4GP England on 5 September 2011
18 August 2011Appointment of Mrs Javaria Qureshi as a director
15 February 2011Current accounting period extended from 28 February 2012 to 30 June 2012
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing