Advanced company searchLink opens in new window

ROHANI LIMITED

Company number 07907263

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)
25 Jun 2024 WU04 Appointment of a liquidator
31 May 2024 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Moore Recovery Limited 1st Floor Suite 4 Alexander Hse Waters Edge Bus Pa Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 31 May 2024
14 Mar 2023 COCOMP Order of court to wind up
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
03 Oct 2022 PSC01 Notification of Neville Taylor as a person with significant control on 29 September 2022
03 Oct 2022 AD01 Registered office address changed from Unit 10 Carlisle Road Bradford BD8 8BD England to 61 Bridge Street Kington HR5 3DJ on 3 October 2022
03 Oct 2022 PSC07 Cessation of Razwan Rafiq as a person with significant control on 29 September 2022
03 Oct 2022 PSC07 Cessation of Mohammed Hannan as a person with significant control on 29 September 2022
03 Oct 2022 AP01 Appointment of Mr Neville Taylor as a director on 29 September 2022
03 Oct 2022 TM01 Termination of appointment of Mohammad Hannan as a director on 29 September 2022
03 Oct 2022 TM02 Termination of appointment of Mohammad Hannan as a secretary on 29 September 2022
18 Aug 2022 AD01 Registered office address changed from 5a View Road Keighley BD20 6JN to Unit 10 Carlisle Road Bradford BD8 8BD on 18 August 2022
07 Mar 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 January 2021
20 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
13 Feb 2020 CS01 Confirmation statement made on 12 January 2020 with updates
13 Feb 2020 PSC01 Notification of Mohammed Hannan as a person with significant control on 30 October 2019
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
08 Oct 2019 AP03 Appointment of Mr Mohammad Hannan as a secretary on 1 October 2019
08 Oct 2019 TM01 Termination of appointment of Razwan Rafiq as a director on 30 September 2019
08 Oct 2019 TM02 Termination of appointment of Razwan Rafiq as a secretary on 30 September 2019
16 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 January 2018