Advanced company searchLink opens in new window

786 SIDDIQUI INVESTMENTS LTD

Company number 07112441

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)
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
  • GBP 100
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
  • GBP 100
08 Apr 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-03-12
26 Mar 2012 CONNOT Change of name notice