- Company Overview for JH RIZVI LIMITED (11053886)
- Filing history for JH RIZVI LIMITED (11053886)
- People for JH RIZVI LIMITED (11053886)
- More for JH RIZVI LIMITED (11053886)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
04 Mar 2024 | AA | Micro company accounts made up to 30 November 2023 | |
08 Jan 2024 | PSC04 | Change of details for Mr Syed Jawad Hussain Rizvi as a person with significant control on 4 January 2022 | |
07 Jan 2024 | CH01 | Director's details changed for Mr Syed Jawad Hussain Rizvi on 4 January 2022 | |
07 Jan 2024 | AD01 | Registered office address changed from Unit 116, the Light Bulb 1 Filament Walk Wandsworth Wandsworth London SW18 4GQ England to Quatro House Lyon Way Frimley Road Camberley GU16 7ER on 7 January 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
27 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
20 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from Unit 04, Argyll House 1a All Saints Passage Wandsworth London SW18 1EP England to Unit 116, the Light Bulb 1 Filament Walk Wandsworth Wandsworth London SW18 4GQ on 21 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
28 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
24 Sep 2020 | AD01 | Registered office address changed from 101 Sherwood Avenue London SW16 5EL England to Unit 04, Argyll House 1a All Saints Passage Wandsworth London SW18 1EP on 24 September 2020 | |
17 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2020 | AD01 | Registered office address changed from 118 Clapham High Street London SW4 7UH England to 101 Sherwood Avenue London SW16 5EL on 16 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from 23 Whitlock Drive London SW19 6SJ England to 118 Clapham High Street London SW4 7UH on 16 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
16 Jun 2020 | PSC01 | Notification of Syed Jawad Hussain Rizvi as a person with significant control on 11 January 2019 | |
16 Jun 2020 | PSC07 | Cessation of Muhammad Samee Shahid as a person with significant control on 11 January 2019 | |
16 Jun 2020 | AP01 | Appointment of Mr Syed Jawad Hussain Rizvi as a director on 11 January 2019 | |
16 Jun 2020 | TM01 | Termination of appointment of Muhammad Samee Shahid as a director on 11 January 2019 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off |