- Company Overview for ALI CHOUDHRY & CO LIMITED (08522396)
- Filing history for ALI CHOUDHRY & CO LIMITED (08522396)
- People for ALI CHOUDHRY & CO LIMITED (08522396)
- More for ALI CHOUDHRY & CO LIMITED (08522396)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2019 | DS01 | Application to strike the company off the register | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
14 Apr 2018 | TM01 | Termination of appointment of Amjad Ali as a director on 1 April 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
24 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
24 Sep 2017 | PSC07 | Cessation of Amjad Ali as a person with significant control on 20 September 2017 | |
24 Sep 2017 | PSC01 | Notification of Irshad Ul Haq Choudhary as a person with significant control on 20 September 2017 | |
24 Sep 2017 | AP01 | Appointment of Mr Irshad Ul Haq Choudhary as a director on 20 September 2017 | |
24 Sep 2017 | AD01 | Registered office address changed from 43 Easterly Road Leeds LS8 2TW England to 208a Roundhay Road Leeds LS8 5AA on 24 September 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
18 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
31 Mar 2016 | CH01 | Director's details changed for Mr Amjad Ali on 31 March 2016 | |
26 Mar 2016 | AD01 | Registered office address changed from 11 Arthursdale Grange Scholes Leeds LS15 4AW to 43 Easterly Road Leeds LS8 2TW on 26 March 2016 | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | CH01 | Director's details changed for Mr Amjad Ali on 17 May 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
17 Jan 2014 | TM01 | Termination of appointment of Mohammad Irfan as a director | |
17 Jan 2014 | AP01 | Appointment of Mr Amjad Ali as a director | |
17 Jan 2014 | AD01 | Registered office address changed from 41 Easterly Crescent Leeds West Yorkshire LS8 2SG United Kingdom on 17 January 2014 |