TEJANI (PROPERTY INVESTMENT HOLDINGS) LIMITED
Company number 02188696
- Company Overview for TEJANI (PROPERTY INVESTMENT HOLDINGS) LIMITED (02188696)
- Filing history for TEJANI (PROPERTY INVESTMENT HOLDINGS) LIMITED (02188696)
- People for TEJANI (PROPERTY INVESTMENT HOLDINGS) LIMITED (02188696)
- Charges for TEJANI (PROPERTY INVESTMENT HOLDINGS) LIMITED (02188696)
- More for TEJANI (PROPERTY INVESTMENT HOLDINGS) LIMITED (02188696)
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) |
---|---|---|---|
08 Jan 2015 | AA | Accounts for a small company made up to 30 September 2013 | |
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2014 | AD01 | Registered office address changed from Lpc (Pharmaceuticals) Ltd 2 Covent Garden Close Luton Beds LU4 8QB on 3 July 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | AD01 | Registered office address changed from Lpc (Pharmaceuticals) Ltd 2 Covent Garden Close Luton Beds LU4 8QB United Kingdom on 16 June 2014 | |
03 Jul 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
17 Jun 2013 | CH01 | Director's details changed for Mr Amirali Sharif Tejani on 15 June 2013 | |
17 Jun 2013 | CH01 | Director's details changed for Mr Salim Sharif Dharamshi Tejani on 15 June 2013 | |
17 Jun 2013 | CH01 | Director's details changed for Mr Shirazali Sharif Dharamshi on 15 June 2013 | |
17 Jun 2013 | AD01 | Registered office address changed from Lpc (Pharmaceuticals) Ltd 2 Covent Garden Close Luton Beds LU4 8QB United Kingdom on 17 June 2013 | |
30 Jan 2013 | MISC | Section 519 | |
01 Oct 2012 | AD01 | Registered office address changed from C/O Tejani (Property Investment Holdings) Ltd Lpc (Pharmaceuticals) Ltd 30 Chaul End Lane Luton Bedfordshire LU4 8EZ United Kingdom on 1 October 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
31 Jul 2012 | AD01 | Registered office address changed from C/O Tejani (Property Investment Holdings) Ltd Lpc (Pharmaceuticals) Ltd 30 Chaul End Lane Luton Beds United Kingdom on 31 July 2012 | |
04 Jul 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
17 Jun 2011 | AD01 | Registered office address changed from 30 Chaul End Lane Luton United Kingdom LU4 3EZ on 17 June 2011 | |
18 May 2011 | AP03 | Appointment of Mr Ian David Waring as a secretary | |
13 Apr 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
29 Mar 2011 | AUD | Auditor's resignation | |
25 Aug 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
03 Aug 2010 | AD01 | Registered office address changed from Waterside Road Hamilton Ind.Park Leicester LE5 1TZ on 3 August 2010 | |
03 Aug 2010 | TM02 | Termination of appointment of Ian Waring as a secretary |