Advanced company searchLink opens in new window

IKOZMIK LIMITED

Company number 08126779

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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