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

El Tayyar Cargo UK Office Limited

Documents

Total Documents50
Total Pages161

Filing History

27 July 2021Compulsory strike-off action has been suspended
29 June 2021First Gazette notice for compulsory strike-off
9 December 2020Micro company accounts made up to 31 March 2020
25 November 2020Registered office address changed from 33 Dunster Drive London NW9 8EG England to The Granville 140 Carlton Vale London NW6 5HE on 25 November 2020
31 March 2020Confirmation statement made on 13 March 2020 with no updates
1 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
28 October 2019Registered office address changed from 7 Bell Street 7 Bell Steet NW1 5BY Londonnw1 5By to 33 Dunster Drive London NW9 8EG on 28 October 2019
28 October 2019Appointment of Mr Briar Abdullah Mohammed as a director on 28 October 2019
28 October 2019Termination of appointment of Nasser Omar Mohammad-Ali as a director on 27 October 2019
28 October 2019Notification of Briar Abdullah Mohammed as a person with significant control on 28 October 2019
14 October 2019Accounts for a dormant company made up to 31 March 2017
14 October 2019Confirmation statement made on 13 March 2019 with updates
14 October 2019Confirmation statement made on 13 March 2018 with updates
14 October 2019Confirmation statement made on 13 March 2017 with updates
14 October 2019Accounts for a dormant company made up to 31 March 2019
14 October 2019Accounts for a dormant company made up to 31 March 2018
14 October 2019Administrative restoration application
22 August 2017Final Gazette dissolved via compulsory strike-off
22 August 2017Final Gazette dissolved via compulsory strike-off
6 June 2017First Gazette notice for compulsory strike-off
6 June 2017First Gazette notice for compulsory strike-off
1 December 2016Accounts for a dormant company made up to 31 March 2016
1 December 2016Accounts for a dormant company made up to 31 March 2016
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
7 December 2015Accounts for a dormant company made up to 31 March 2015
7 December 2015Accounts for a dormant company made up to 31 March 2015
16 May 2015Termination of appointment of Briar Abdullah Mohammed as a director on 6 April 2015
16 May 2015Termination of appointment of Briar Abdullah Mohammed as a director on 6 April 2015
16 May 2015Termination of appointment of Briar Abdullah Mohammed as a director on 6 April 2015
16 May 2015Termination of appointment of Briar Abdullah Mohammed as a director on 6 April 2015
16 May 2015Termination of appointment of Briar Abdullah Mohammed as a director on 6 April 2015
16 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1
16 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1
16 May 2015Termination of appointment of Briar Abdullah Mohammed as a director on 6 April 2015
16 July 2014Accounts for a dormant company made up to 31 March 2014
16 July 2014Accounts for a dormant company made up to 31 March 2014
24 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
24 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
27 March 2014Company name changed el tayyar LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2013-03-13
  • NM01 ‐ Change of name by resolution
27 March 2014Company name changed el tayyar LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2013-03-13
  • NM01 ‐ Change of name by resolution
3 March 2014Registered office address changed from 203 the Vale London W3 7QS England on 3 March 2014
3 March 2014Registered office address changed from 203 the Vale London W3 7QS England on 3 March 2014
3 March 2014Registered office address changed from 203 the Vale London W3 7QS England on 3 March 2014
2 March 2014Appointment of Mr. Nasser Omar Mohammad-Ali as a director
2 March 2014Appointment of Mr. Nasser Omar Mohammad-Ali as a director
30 April 2013Registered office address changed from 51a Salusbury Road London NW8 6NJ England on 30 April 2013
30 April 2013Registered office address changed from 51a Salusbury Road London NW8 6NJ England on 30 April 2013
13 March 2013Incorporation
13 March 2013Incorporation
Sign up now to grow your client base. Plans & Pricing