Advanced company searchLink opens in new window

SHAHI KARAHI LIMITED

Company number 07049483

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)
10 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2016 AD01 Registered office address changed from 12 Tithebarn Street Poulton-Le-Fylde Lancashire FY6 7BX England to Flat 4, 82 Victoria Road West Thornton-Cleveleys Lancashire FY5 1AG on 13 June 2016
24 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 DS01 Application to strike the company off the register
16 Dec 2015 AD01 Registered office address changed from 2 Akhtar House Shepherds Bush Road London W6 7PJ to 12 Tithebarn Street Poulton-Le-Fylde Lancashire FY6 7BX on 16 December 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
08 Jan 2013 AR01 Annual return made up to 20 October 2012 with full list of shareholders
29 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Jun 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
11 Jun 2012 AP01 Appointment of Mr Fokrul Islam Khan as a director
11 Jun 2012 TM01 Termination of appointment of Fayuz Khan as a director
08 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
21 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
18 Jul 2011 AA01 Previous accounting period shortened from 31 October 2011 to 30 June 2011
13 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
15 Feb 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
10 Jan 2011 AD01 Registered office address changed from 12 Tithebarn Street Poulton Le Fylde Lancashire FY6 7BX United Kingdom on 10 January 2011
14 Nov 2009 AP01 Appointment of Fayuz Ahmed Khan as a director
27 Oct 2009 TM01 Termination of appointment of Barbara Kahan as a director
20 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)