Advanced company searchLink opens in new window

CHISHTI COOPERATION LIMITED

Company number 09117696

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)
28 Sep 2021 TM01 Termination of appointment of Ajmal Mian as a director on 1 January 2021
16 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2020 TM02 Termination of appointment of Khurram Majeed as a secretary on 1 August 2020
30 Jun 2020 AA Micro company accounts made up to 31 July 2019
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
11 Jun 2020 AD01 Registered office address changed from Uit 1 2-4 Gatton Road Tooting London SW17 0SQ to 242 Upper Tooting Road London SW17 7EX on 11 June 2020
11 Jun 2020 CH03 Secretary's details changed for Mr Khurram Majeed on 10 June 2020
10 Jun 2020 CH03 Secretary's details changed for Mr Mhurram Majeed on 10 June 2020
10 Jun 2020 AP03 Appointment of Mr Mhurram Majeed as a secretary on 10 June 2020
09 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
30 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
06 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Feb 2016 AD01 Registered office address changed from 252 Upper Tooting Road London SW17 0DN to Uit 1 2-4 Gatton Road Tooting London SW17 0SQ on 24 February 2016
21 Sep 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
22 Jun 2015 TM01 Termination of appointment of Khurram Majeed as a director on 1 May 2015
22 Jun 2015 AP01 Appointment of Mr Ajmal Jamil Mian as a director on 1 May 2015
07 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-07
  • GBP 1