- Company Overview for IKOZMIK LIMITED (08126779)
- Filing history for IKOZMIK LIMITED (08126779)
- People for IKOZMIK LIMITED (08126779)
- More for IKOZMIK LIMITED (08126779)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Muhammad Riaz as a director on 19 October 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
22 Jul 2015 | AP01 | Appointment of Mr Irfan Ibrahim as a director on 1 July 2015 | |
16 May 2015 | TM01 | Termination of appointment of Shezad Anwar as a director on 1 May 2015 | |
14 May 2015 | AP01 | Appointment of Mr Muhammad Riaz as a director on 1 May 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Nov 2014 | CH01 | Director's details changed for Mr Shezad Anwar on 15 July 2014 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2014 | AP01 | Appointment of Mr Shezad Anwar as a director on 1 May 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Atiqur Rehman as a director on 1 May 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 4 Callthorpe Close Bolton BL1 2JZ United Kingdom to Union Mill Vernon Street Bolton BL1 2PT on 15 July 2014 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Mar 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 July 2013 | |
29 Mar 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
20 Mar 2013 | AD01 | Registered office address changed from 50 Vaughan Street Nelson Lancashire BB9 0JS United Kingdom on 20 March 2013 | |
13 Jul 2012 | CH01 | Director's details changed for Mr Atiqur Rehman on 7 July 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from 2 Callthorpe Close Bolton BL1 2JZ United Kingdom on 13 July 2012 | |
02 Jul 2012 | NEWINC | Incorporation |