Advanced company searchLink opens in new window

TEJANI (PROPERTY INVESTMENT HOLDINGS) LIMITED

Company number 02188696

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)
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
  • GBP 2
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