Shakoor Capital Ltd was registered on 12 February 1998, it's status in the Companies House registry is set to "Active". The companies directors are listed as Shakoor, Waseem, Warren, Thomas Lee.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAKOOR, Waseem | 12 February 1998 | - | 1 |
WARREN, Thomas Lee | 12 February 1998 | 23 February 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
PSC01 - N/A | 28 April 2020 | |
PSC07 - N/A | 28 April 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 24 September 2019 | |
AAMD - Amended Accounts | 17 April 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 21 September 2018 | |
AAMD - Amended Accounts | 20 March 2018 | |
AA - Annual Accounts | 08 March 2018 | |
CS01 - N/A | 09 September 2017 | |
AAMD - Amended Accounts | 09 May 2017 | |
AA - Annual Accounts | 19 April 2017 | |
CS01 - N/A | 16 September 2016 | |
AAMD - Amended Accounts | 11 February 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 19 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 08 July 2015 | |
AA - Annual Accounts | 07 July 2015 | |
CERTNM - Change of name certificate | 18 June 2015 | |
RESOLUTIONS - N/A | 15 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 22 May 2012 | |
CH01 - Change of particulars for director | 22 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 22 May 2012 | |
AA - Annual Accounts | 21 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 15 February 2011 | |
MG01 - Particulars of a mortgage or charge | 23 November 2010 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
363a - Annual Return | 25 June 2009 | |
288b - Notice of resignation of directors or secretaries | 25 June 2009 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 12 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2008 | |
363a - Annual Return | 14 February 2007 | |
AA - Annual Accounts | 20 January 2007 | |
AA - Annual Accounts | 12 September 2006 | |
363a - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 10 May 2005 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 03 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 08 February 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 16 October 2002 | |
MEM/ARTS - N/A | 01 July 2002 | |
RESOLUTIONS - N/A | 13 May 2002 | |
395 - Particulars of a mortgage or charge | 29 April 2002 | |
395 - Particulars of a mortgage or charge | 26 April 2002 | |
395 - Particulars of a mortgage or charge | 26 April 2002 | |
395 - Particulars of a mortgage or charge | 26 April 2002 | |
395 - Particulars of a mortgage or charge | 26 April 2002 | |
395 - Particulars of a mortgage or charge | 26 April 2002 | |
395 - Particulars of a mortgage or charge | 26 April 2002 | |
363s - Annual Return | 06 March 2002 | |
AA - Annual Accounts | 20 September 2001 | |
363a - Annual Return | 20 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
288b - Notice of resignation of directors or secretaries | 11 April 2001 | |
AA - Annual Accounts | 13 March 2001 | |
AA - Annual Accounts | 25 February 2000 | |
DISS6 - Notice of striking-off action suspended | 18 January 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 1998 | |
288b - Notice of resignation of directors or secretaries | 14 July 1998 | |
288b - Notice of resignation of directors or secretaries | 14 July 1998 | |
288a - Notice of appointment of directors or secretaries | 14 July 1998 | |
288a - Notice of appointment of directors or secretaries | 14 July 1998 | |
288a - Notice of appointment of directors or secretaries | 14 July 1998 | |
NEWINC - New incorporation documents | 12 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Loan agreement | 10 November 2010 | Outstanding |
N/A |
Legal charge | 24 April 2002 | Fully Satisfied |
N/A |
Legal charge | 24 April 2002 | Fully Satisfied |
N/A |
Legal charge | 24 April 2002 | Fully Satisfied |
N/A |
Legal charge | 24 April 2002 | Fully Satisfied |
N/A |
Legal charge | 24 April 2002 | Fully Satisfied |
N/A |
Legal charge | 24 April 2002 | Fully Satisfied |
N/A |
Debenture | 24 April 2002 | Outstanding |
N/A |