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

Sam Latif Designs Ltd

Documents

Total Documents34
Total Pages84

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off
6 June 2017Final Gazette dissolved via voluntary strike-off
17 October 2015Voluntary strike-off action has been suspended
17 October 2015Voluntary strike-off action has been suspended
15 September 2015First Gazette notice for voluntary strike-off
15 September 2015First Gazette notice for voluntary strike-off
3 September 2015Application to strike the company off the register
3 September 2015Application to strike the company off the register
30 July 2015Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to 105 Poytner House Queensdale Crescent London W11 4TP on 30 July 2015
30 July 2015Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to 105 Poytner House Queensdale Crescent London W11 4TP on 30 July 2015
19 May 2015Total exemption small company accounts made up to 31 August 2014
19 May 2015Total exemption small company accounts made up to 31 August 2014
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
10 September 2014Registered office address changed from Flat 26 14 Umberston Street London E1 1PY England to Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 10 September 2014
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
10 September 2014Registered office address changed from Flat 26 14 Umberston Street London E1 1PY England to Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 10 September 2014
21 May 2014Total exemption small company accounts made up to 31 August 2013
21 May 2014Total exemption small company accounts made up to 31 August 2013
11 March 2014Registered office address changed from Unit 302 27B Belfast Road London N16 6UN England on 11 March 2014
11 March 2014Registered office address changed from Unit 302 27B Belfast Road London N16 6UN England on 11 March 2014
1 October 2013Director's details changed for Mr Hossam Abdullatif on 1 October 2013
1 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
1 October 2013Director's details changed for Mr Hossam Abdullatif on 1 October 2013
1 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
23 October 2012Registered office address changed from 252 Latymer Court Hammersmith Road London W6 7LB England on 23 October 2012
23 October 2012Registered office address changed from 252 Latymer Court Hammersmith Road London W6 7LB England on 23 October 2012
28 September 2012Registered office address changed from 25 Latymer Court Hammersmith Road London W6 7LB England on 28 September 2012
28 September 2012Registered office address changed from 25 Latymer Court Hammersmith Road London W6 7LB England on 28 September 2012
28 August 2012Director's details changed for Mr Hassam Abdullatif on 28 August 2012
28 August 2012Director's details changed for Mr Hassam Abdullatif on 28 August 2012
24 August 2012Director's details changed for Mr Hossam Abdullatif on 24 August 2012
24 August 2012Director's details changed for Mr Hossam Abdullatif on 24 August 2012
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed