- Company Overview for ALI CHOUDHRY & CO LEEDS LIMITED (09100171)
- Filing history for ALI CHOUDHRY & CO LEEDS LIMITED (09100171)
- People for ALI CHOUDHRY & CO LEEDS LIMITED (09100171)
- More for ALI CHOUDHRY & CO LEEDS LIMITED (09100171)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2017 | DS01 | Application to strike the company off the register | |
07 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Irshad Ul Haq Choudhary as a person with significant control on 1 June 2017 | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
07 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-07
|
|
28 Jun 2016 | AP01 | Appointment of Mr Irshad Ul Haq Choudhary as a director on 1 June 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Amjad Ali as a director on 1 June 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from 43 Easterly Road Leeds LS8 2TW England to 208a Roundhay Road Leeds LS8 5AA on 28 June 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Amjad Ali on 25 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 | Accounts for a dormant company made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
24 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-24
|