SOORGUL AID LIMITED

7 Westmoreland House Cumberland Park 7 Westmoreland House Cumberland Park, London, NW10 6RE
StatusDISSOLVED
Company No.06905849
Category
Incorporated14 May 2009
Age15 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution30 Dec 2014
Years9 years, 6 months, 8 days

SUMMARY

SOORGUL AID LIMITED is an dissolved with number 06905849. It was incorporated 15 years, 1 month, 24 days ago, on 14 May 2009 and it was dissolved 9 years, 6 months, 8 days ago, on 30 December 2014. The company address is 7 Westmoreland House Cumberland Park 7 Westmoreland House Cumberland Park, London, NW10 6RE.



Company Fillings

Gazette dissolved compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with made up date

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with made up date

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Rahman Kamranzai

Termination date: 2011-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamal Naser Zazei

Termination date: 2011-10-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with made up date

Date: 15 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-11

Old address: Tic Cumberland House 80 Scrubs Lane London NW10 6RF

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: Jamal Naser Zazei

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Mr Mohammed Faqir Osmani

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: Abdul Rahman Kamranzai

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-15

Officer name: Mr Mohammed Faqir Osmani

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-14

Old address: 80 Lansbury Drive Hayes Middlesex UB4 8SD

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed hassan nazary

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed jamal nasal zazei logged form

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed mohammed faqir osmani logged form

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed abdul rahman kamranzai logged form

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed jamal naser zazei

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed mohammed faqir osmani

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed abdul rahman kamranzai

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 14 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL NAVIGATOR LTD

18 CRAWFORD GREEN,KIRKLISTON,EH29 9LD

Number:SC416910
Status:ACTIVE
Category:Private Limited Company

DOLOMITE WINDOW SYSTEMS LIMITED

UNIT 13B SPRINGFIELD COMMERCIAL,PUDSEY LEEDS,LS28 5LY

Number:02934805
Status:LIQUIDATION
Category:Private Limited Company

HOYES LTD

UNIT 5R SILEBY ROAD INDUSTRIAL ESTATE,LOUGHBOROUGH,LE12 8LP

Number:06838559
Status:ACTIVE
Category:Private Limited Company

LATESTCHOICE. COM. LTD

16 UNITY TRADING ESTATE,WOODFORD GREEN,IG8 8HD

Number:03947455
Status:ACTIVE
Category:Private Limited Company

SQUARE DEVELOPMENTS RICHMOND LIMITED

OFFICE G30,LONDON,W2 2UT

Number:09916883
Status:ACTIVE
Category:Private Limited Company

TIN OBRA LTD

FLAT 12 A 2,LONDON,W6 8ND

Number:10511157
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source