- Company Overview for CHUDARRY EXPRESS LTD (10915118)
- Filing history for CHUDARRY EXPRESS LTD (10915118)
- People for CHUDARRY EXPRESS LTD (10915118)
- More for CHUDARRY EXPRESS LTD (10915118)
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) |
---|---|---|---|
17 Jul 2024 | AD01 | Registered office address changed from 75 Central Park Road London E6 3DW England to 47 Clifden Road Clifden Road London E5 0LL on 17 July 2024 | |
02 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2023 | AD01 | Registered office address changed from 5 Homestead Way Luton LU1 5PD England to 75 Central Park Road London E6 3DW on 25 April 2023 | |
25 Apr 2023 | PSC01 | Notification of Syed Qasim Shah as a person with significant control on 20 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
25 Apr 2023 | PSC07 | Cessation of Zaheer Karamat as a person with significant control on 20 April 2023 | |
25 Apr 2023 | AP01 | Appointment of Mr Syed Qasim Shah as a director on 20 April 2023 | |
25 Apr 2023 | TM01 | Termination of appointment of Zaheer Karamat as a director on 20 April 2023 | |
22 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from 103 Elgin Road Ilford IG3 8LW England to 5 Homestead Way Luton LU1 5PD on 20 November 2019 | |
20 Nov 2019 | PSC01 | Notification of Zaheer Karamat as a person with significant control on 14 August 2017 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Zaheer Karamat on 23 March 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
23 Mar 2019 | AD01 | Registered office address changed from 16 Penryn Road Walsall WS5 3EU England to 103 Elgin Road Ilford IG3 8LW on 23 March 2019 | |
18 Mar 2019 | AP01 | Appointment of Mr Zaheer Karamat as a director on 18 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Saeed Karamat as a director on 18 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Saeed Karamat on 1 February 2019 | |
12 Mar 2019 | PSC07 | Cessation of Zaheer Karamat as a person with significant control on 1 February 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Saeed Karamat as a director on 1 October 2018 |