Advanced company searchLink opens in new window

LIMRAH PROPERTIES LTD

Company number 12055277

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2021 DS01 Application to strike the company off the register
07 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates
17 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
13 Nov 2020 AD01 Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 13 November 2020
25 Sep 2020 MR01 Registration of charge 120552770001, created on 25 September 2020
27 Aug 2020 TM01 Termination of appointment of Iftekhar Hussain as a director on 27 August 2020
20 Aug 2020 PSC07 Cessation of Sabah Hadi as a person with significant control on 19 August 2020
20 Aug 2020 TM01 Termination of appointment of Sabah Hadi as a director on 19 August 2020
20 Aug 2020 TM01 Termination of appointment of Adil Ahmed Chisti as a director on 19 August 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
20 Aug 2020 PSC04 Change of details for Miss Nadia Hussain as a person with significant control on 19 August 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
26 May 2020 PSC04 Change of details for Miss Sabah Hadi as a person with significant control on 22 May 2020
26 May 2020 PSC04 Change of details for Miss Nadia Hussain as a person with significant control on 22 May 2020
26 May 2020 CH01 Director's details changed for Miss Nadia Hussain on 22 May 2020
26 May 2020 CH01 Director's details changed for Mr Iftekhar Hussain on 22 May 2020
26 May 2020 CH01 Director's details changed for Miss Sabah Hadi on 22 May 2020
26 May 2020 CH01 Director's details changed for Mr Adil Ahmed Chisti on 22 May 2020
26 May 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 26 May 2020
17 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-17
  • GBP 2