- Company Overview for NANI FASHION DESIGN LIMITED (11706354)
- Filing history for NANI FASHION DESIGN LIMITED (11706354)
- People for NANI FASHION DESIGN LIMITED (11706354)
- More for NANI FASHION DESIGN LIMITED (11706354)
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) |
---|---|---|---|
16 Oct 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
16 Oct 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
12 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2023 | CS01 |
Confirmation statement made on 12 May 2023 with updates
|
|
12 May 2023 | PSC07 | Cessation of Ahsan Mahmood as a person with significant control on 1 August 2022 | |
12 May 2023 | TM01 | Termination of appointment of Ahsan Mahmood as a director on 1 August 2022 | |
12 May 2023 | AD01 | Registered office address changed from 18 18 Fowler Road Sutton Coldfield B75 7LW England to 18 Fowler Road Sutton Coldfield B75 7LW on 12 May 2023 | |
12 May 2023 | AD01 | Registered office address changed from 363 Charles Road Small Heath Birmingham B9 5HH England to 18 18 Fowler Road Sutton Coldfield B75 7LW on 12 May 2023 | |
12 Oct 2022 | AA | Micro company accounts made up to 30 November 2021 | |
07 Aug 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
07 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
05 May 2021 | PSC01 | Notification of Ahsan Mahmood as a person with significant control on 5 May 2021 | |
05 May 2021 | PSC07 | Cessation of Ismail Louami as a person with significant control on 5 May 2021 | |
05 May 2021 | AP01 | Appointment of Mr Ahsan Mahmood as a director on 5 May 2021 | |
05 May 2021 | AD01 | Registered office address changed from 2D Lodge Lane 1 North Finchley London N12 8AF England to 363 Charles Road Small Heath Birmingham B9 5HH on 5 May 2021 | |
05 May 2021 | TM01 | Termination of appointment of Ismail Louami as a director on 5 May 2021 | |
27 Jan 2021 | PSC01 | Notification of Ismail Louami as a person with significant control on 10 October 2020 | |
20 Jan 2021 | PSC07 | Cessation of Mohamad Ridha as a person with significant control on 1 December 2020 | |
20 Jan 2021 | TM01 | Termination of appointment of Mohamad Ridha as a director on 1 December 2020 | |
20 Jan 2021 | AP01 | Appointment of Mr Ismail Louami as a director on 1 November 2020 | |
14 Jan 2021 | PSC04 | Change of details for Mr Mohamad Ridha as a person with significant control on 1 October 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from 1 Manor Gate Northolt UB5 5TG England to 2D Lodge Lane 1 North Finchley London N12 8AF on 13 January 2021 | |
13 Jan 2021 | AP01 | Appointment of Mr Mohamad Ridha as a director on 1 October 2020 |