Advanced company searchLink opens in new window

ALI CHOUDHRY & CO LIMITED

Company number 08522396

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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