About

Registered Number: 03507043
Date of Incorporation: 09/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 1 Brook Street, Gloucester, GL1 4UP

 

Darul Qasim was founded on 09 February 1998, it has a status of "Active". The companies directors are listed as Patel, Mohmed Iqubal, Patel, Aisha Ahmed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Mohmed Iqubal 18 January 2017 - 1
PATEL, Aisha Ahmed 09 February 1998 18 January 2017 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 02 April 2019
AD01 - Change of registered office address 22 March 2019
AA - Annual Accounts 07 February 2019
DISS40 - Notice of striking-off action discontinued 06 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AD01 - Change of registered office address 26 April 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 31 January 2017
AP01 - Appointment of director 22 January 2017
AP01 - Appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
AD01 - Change of registered office address 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 05 November 2014
CH01 - Change of particulars for director 30 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 22 November 2012
TM02 - Termination of appointment of secretary 13 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 November 2011
CH03 - Change of particulars for secretary 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 23 February 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 03 March 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 04 March 1999
288b - Notice of resignation of directors or secretaries 11 February 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.