- Company Overview for KHIMJI FAMILY FOUNDATION (UK) LIMITED (11344205)
- Filing history for KHIMJI FAMILY FOUNDATION (UK) LIMITED (11344205)
- People for KHIMJI FAMILY FOUNDATION (UK) LIMITED (11344205)
- Charges for KHIMJI FAMILY FOUNDATION (UK) LIMITED (11344205)
- More for KHIMJI FAMILY FOUNDATION (UK) LIMITED (11344205)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2023 | DS01 | Application to strike the company off the register | |
02 Jun 2023 | MR04 | Satisfaction of charge 113442050001 in full | |
08 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
24 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
06 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Sep 2019 | PSC04 | Change of details for Medhi Khimji as a person with significant control on 3 May 2018 | |
25 Sep 2019 | CH01 | Director's details changed for Medhi Khimji on 3 May 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
16 Aug 2018 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 16 August 2018 | |
26 Jul 2018 | MR01 | Registration of charge 113442050001, created on 26 July 2018 | |
18 Jul 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | |
14 Jun 2018 | AP01 | Appointment of Jeffrey Dorrill as a director on 11 June 2018 | |
03 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-03
|