- Company Overview for 786 SIDDIQUI INVESTMENTS LTD (07112441)
- Filing history for 786 SIDDIQUI INVESTMENTS LTD (07112441)
- People for 786 SIDDIQUI INVESTMENTS LTD (07112441)
- More for 786 SIDDIQUI INVESTMENTS LTD (07112441)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2018 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
25 Oct 2017 | PSC04 | Change of details for Mr Soifur Siddiqui as a person with significant control on 31 October 2016 | |
25 Oct 2017 | PSC04 | Change of details for Mr Soifur Siddiqui as a person with significant control on 31 October 2016 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Nov 2016 | CH01 | Director's details changed for Soifur Rahman on 31 October 2016 | |
17 Nov 2016 | CH01 | Director's details changed for Soifur Rahman on 31 October 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
08 Apr 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-04-08
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2012 | AD01 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 13 December 2012 | |
26 Mar 2012 | CERTNM |
Company name changed 786 rahman properties LIMITED\certificate issued on 26/03/12
|
|
26 Mar 2012 | CONNOT | Change of name notice |