Advanced company searchLink opens in new window

RELIEF WORLDWIDE

Company number 07484148

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 TM01 Termination of appointment of Mahmed Sadik Mamuji as a director on 1 February 2020
26 Jan 2020 AA Micro company accounts made up to 30 November 2019
26 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
26 Jan 2020 AA Micro company accounts made up to 30 November 2018
20 Jan 2020 TM01 Termination of appointment of Adnan Javed Qurashi as a director on 5 December 2019
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 DS01 Application to strike the company off the register
15 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
30 Dec 2018 PSC08 Notification of a person with significant control statement
30 Dec 2018 AA Micro company accounts made up to 30 November 2017
05 Sep 2018 AP01 Appointment of Mr Adnan Javed Qurashi as a director on 5 September 2018
05 Sep 2018 TM01 Termination of appointment of Mohammed Gulam Saiyed as a director on 3 September 2018
05 Sep 2018 PSC07 Cessation of Mohammed Gulam Saiyed as a person with significant control on 3 September 2018
09 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-10
09 Mar 2018 MISC NE01
20 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 30 November 2016
28 Sep 2017 AD01 Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW to Suite 6 131 Friargate Preston PR1 2EF on 28 September 2017
27 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-10
27 Sep 2017 CONNOT Change of name notice
04 Sep 2017 CERTNM Company name changed ummah global relief LIMITED\certificate issued on 04/09/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
19 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
06 Sep 2016 AA Total exemption full accounts made up to 30 November 2015