- Company Overview for CAPRANI HOLDINGS LIMITED (09733794)
- Filing history for CAPRANI HOLDINGS LIMITED (09733794)
- People for CAPRANI HOLDINGS LIMITED (09733794)
- More for CAPRANI HOLDINGS LIMITED (09733794)
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) |
---|---|---|---|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2022 | AD01 | Registered office address changed from 53 Taunton Way Stanmore HA7 1DJ England to 10 Masters Court 3 Academy Fields Road Romford RM2 5UG on 2 August 2022 | |
17 Nov 2021 | CERTNM |
Company name changed celebration time LIMITED\certificate issued on 17/11/21
|
|
15 Nov 2021 | PSC01 | Notification of Krunal Visavadia as a person with significant control on 1 November 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Aditya Rajendrakumar Patel as a director on 1 November 2021 | |
15 Nov 2021 | PSC07 | Cessation of Aditya Rajendrakumar Patel as a person with significant control on 31 October 2021 | |
16 Apr 2021 | AAMD | Amended micro company accounts made up to 31 August 2020 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
30 Mar 2021 | PSC01 | Notification of Aditya Rajendrakumar Patel as a person with significant control on 1 December 2020 | |
30 Mar 2021 | PSC07 | Cessation of Krunal Chimanlal Visavadia as a person with significant control on 1 October 2020 | |
27 Feb 2021 | PSC01 | Notification of Krunal Chimanlal Visavadia as a person with significant control on 1 October 2020 | |
27 Feb 2021 | AP01 | Appointment of Mr Krunal Chimanlal Visavadia as a director on 1 October 2020 | |
27 Feb 2021 | PSC07 | Cessation of Aditya Rajendrakumar Patel as a person with significant control on 1 December 2020 | |
27 Feb 2021 | TM01 | Termination of appointment of Mohammed Salman Umar Faruk Chacha as a director on 1 October 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Mohammed Salman Umar Faruk Chacha as a director on 1 October 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from Flat 10 Masters Court Academy Fields Road Romford RM2 5UG England to 53 Taunton Way Stanmore HA7 1DJ on 13 November 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
25 Mar 2019 | AD01 | Registered office address changed from 111 Herne Hill London SE24 9LY United Kingdom to Flat 10 Masters Court Academy Fields Road Romford RM2 5UG on 25 March 2019 | |
30 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 |