Advanced company searchLink opens in new window

RANI K PROPERTIES LTD

Company number 10255877

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 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2024 TM01 Termination of appointment of Anita Singh as a director on 22 July 2024
19 Jul 2024 PSC07 Cessation of Saniel Paul Kashyap as a person with significant control on 19 July 2024
19 Jul 2024 PSC01 Notification of Rani Paul Kashyap as a person with significant control on 19 July 2024
19 Jul 2024 AP01 Appointment of Mrs Rani Paul Kashyap as a director on 19 July 2024
18 May 2024 AD01 Registered office address changed from 98 Horsley Road Horseley Road Tipton DY4 7NH England to Office 6 Storage King Business Park Great Bridge Street Swan Village West Bromwich B70 0XA on 18 May 2024
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
25 Mar 2024 AD01 Registered office address changed from C/O Rani Kashyap A.Pll Storage King Mb003 133 Birmingham Road West Bromwich West Midlands DY4 9DD United Kingdom to 98 Horsley Road Horseley Road Tipton DY4 7NH on 25 March 2024
03 Mar 2024 MR04 Satisfaction of charge 102558770001 in full
03 Mar 2024 MR04 Satisfaction of charge 102558770002 in full
13 Dec 2023 PSC01 Notification of Saniel Paul Kashyap as a person with significant control on 13 December 2023
13 Dec 2023 PSC07 Cessation of Rani Paul Kashyap as a person with significant control on 13 December 2023
13 Dec 2023 AP03 Appointment of Mr Saniel Paul Kashyap as a secretary on 13 December 2023
13 Dec 2023 AP01 Appointment of Miss Anita Singh as a director on 13 December 2023
13 Dec 2023 TM01 Termination of appointment of Rani Paul Kashyap as a director on 13 December 2023
01 Dec 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 AA Micro company accounts made up to 30 June 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2023 AD01 Registered office address changed from C/O Blueline Utilities 4 Brook St Business Centre Brook Street Tipton DY4 9DD England to C/O Rani Kashyap A.Pll Storage King Mb003 133 Birmingham Road West Bromwich West Midlands DY4 9DD on 4 February 2023
29 Dec 2022 AD01 Registered office address changed from Unit D2-D3 Veasy Close Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT England to C/O Blueline Utilities 4 Brook St Business Centre Brook Street Tipton DY4 9DD on 29 December 2022
07 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
03 Nov 2022 AD01 Registered office address changed from Suite 6 Brook Street Business Centre Brook Street Tipton DY4 9DD England to Unit D2-D3 Veasy Close Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT on 3 November 2022
03 Oct 2022 AA Micro company accounts made up to 30 June 2021
29 Sep 2022 REC2 Receiver's abstract of receipts and payments to 20 September 2022