Founded in 1999, Ghulam Sakina Ltd have registered office in Bristol, Avon, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Ghulam Sakina Ltd. There is only one director listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RASUL, Liaquat Ali | 01 December 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 June 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 26 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 05 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 11 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 22 January 2013 | |
LIQ MISC OC - N/A | 14 November 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 November 2012 | |
4.40 - N/A | 06 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 11 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 06 December 2011 | |
4.68 - Liquidator's statement of receipts and payments | 06 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 07 December 2010 | |
RESOLUTIONS - N/A | 01 December 2009 | |
RESOLUTIONS - N/A | 01 December 2009 | |
4.20 - N/A | 01 December 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 December 2009 | |
AD01 - Change of registered office address | 30 November 2009 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 16 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2008 | |
363a - Annual Return | 16 December 2008 | |
AA - Annual Accounts | 16 September 2008 | |
287 - Change in situation or address of Registered Office | 02 February 2008 | |
287 - Change in situation or address of Registered Office | 25 January 2008 | |
395 - Particulars of a mortgage or charge | 16 January 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2007 | |
AA - Annual Accounts | 28 September 2007 | |
363a - Annual Return | 23 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2007 | |
287 - Change in situation or address of Registered Office | 06 December 2006 | |
287 - Change in situation or address of Registered Office | 29 November 2006 | |
AA - Annual Accounts | 04 October 2006 | |
363s - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 23 September 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 07 January 2004 | |
AA - Annual Accounts | 01 October 2003 | |
363s - Annual Return | 31 January 2003 | |
AA - Annual Accounts | 04 August 2002 | |
AA - Annual Accounts | 17 June 2002 | |
363s - Annual Return | 06 December 2001 | |
363s - Annual Return | 27 April 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 29 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 February 2000 | |
288b - Notice of resignation of directors or secretaries | 08 December 1999 | |
288b - Notice of resignation of directors or secretaries | 08 December 1999 | |
NEWINC - New incorporation documents | 26 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 January 2008 | Outstanding |
N/A |
Rent deposit deed | 18 December 2007 | Outstanding |
N/A |