- Company Overview for LIMRAH PROPERTIES LTD (12055277)
- Filing history for LIMRAH PROPERTIES LTD (12055277)
- People for LIMRAH PROPERTIES LTD (12055277)
- Charges for LIMRAH PROPERTIES LTD (12055277)
- More for LIMRAH PROPERTIES LTD (12055277)
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
|