- Company Overview for AISHA THE INDIAN PRINCESS LTD (07966666)
- Filing history for AISHA THE INDIAN PRINCESS LTD (07966666)
- People for AISHA THE INDIAN PRINCESS LTD (07966666)
- More for AISHA THE INDIAN PRINCESS LTD (07966666)
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 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2020 | PSC07 | Cessation of Jake Adam Perkins as a person with significant control on 23 October 2020 | |
02 Nov 2020 | PSC01 | Notification of Ricky Dean Hewitt as a person with significant control on 2 November 2020 | |
29 Oct 2020 | TM01 | Termination of appointment of Jake Adam Perkins as a director on 26 October 2020 | |
29 Oct 2020 | PSC07 | Cessation of Ricky Dean Hewitt as a person with significant control on 26 October 2020 | |
26 Oct 2020 | AP01 | Appointment of Mr Ricky Dean Hewitt as a director on 26 October 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 7 Durham Road Rowley Regis B65 0SH England to 259 Marsh Lane Birmingham B23 6JB on 26 October 2020 | |
26 Oct 2020 | PSC01 | Notification of Ricky Dean Hewitt as a person with significant control on 26 October 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
28 Jul 2020 | PSC01 | Notification of Jake Adam Perkins as a person with significant control on 27 July 2020 | |
28 Jul 2020 | PSC07 | Cessation of Idi Zaimana Ali as a person with significant control on 27 July 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from 152 Hawksyard Road Erdington Birmingham West Midlands B24 8LH United Kingdom to 7 Durham Road Rowley Regis B65 0SH on 28 July 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Idi Zaimana Ali as a director on 27 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Mr Jake Adam Perkins as a director on 27 July 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
19 May 2020 | PSC01 | Notification of Idi Zaimana Ali as a person with significant control on 19 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Idi Ali as a director on 19 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 19 May 2020 | |
19 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 152 Hawksyard Road Erdington Birmingham West Midlands B24 8LH on 19 May 2020 | |
19 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 19 May 2020 | |
19 May 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 19 May 2020 | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates |