Advanced company searchLink opens in new window

ROSHNI HOLDING LTD

Company number 12233547

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
15 Apr 2021 PSC01 Notification of Kashif Rauf as a person with significant control on 30 September 2019
15 Apr 2021 TM01 Termination of appointment of Zaheer Ahmad as a director on 30 September 2019
14 Apr 2021 PSC07 Cessation of Zaheer Ahmad as a person with significant control on 30 September 2019
14 Apr 2021 AP01 Appointment of Mr. Kashif Rauf as a director on 30 September 2019
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
26 Mar 2021 PSC04 Change of details for Mr Zaheer Ahmad as a person with significant control on 30 September 2019
25 Mar 2021 AD01 Registered office address changed from 211 Great Horton Road Bradford BD7 1RP England to 211 Great Horton Road Bradford BD7 1RP on 25 March 2021
24 Mar 2021 AD01 Registered office address changed from 1 All Saints Road Hijaz Community Trust at, Former M & M Carpets Bradford BD7 3AY England to 211 Great Horton Road Bradford BD7 1RP on 24 March 2021
24 Mar 2021 AD01 Registered office address changed from 211 Great Horton Road Bradford BD7 1RP England to 1 All Saints Road Hijaz Community Trust at, Former M & M Carpets Bradford BD7 3AY on 24 March 2021
06 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
01 Mar 2021 PSC04 Change of details for Mr Zaheer Ahmad as a person with significant control on 30 September 2019
01 Mar 2021 PSC04 Change of details for Mr Zaheer Ahmad as a person with significant control on 30 September 2019
25 Feb 2021 CH01 Director's details changed for Mr Zaheer Ahmad on 30 September 2019
18 Feb 2021 CH01 Director's details changed for Mr Zaheer Ahmad on 30 September 2019
18 Feb 2021 PSC04 Change of details for Mr Zaheer Ahmad as a person with significant control on 30 September 2019
18 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2021 CS01 Confirmation statement made on 29 September 2020 with updates
16 Feb 2021 PSC01 Notification of Zaheer Ahmad as a person with significant control on 30 September 2019
16 Feb 2021 PSC07 Cessation of Liaqat Ali Hussain as a person with significant control on 30 September 2019
16 Feb 2021 TM01 Termination of appointment of Liaqat Ali Hussain as a director on 30 September 2019
16 Feb 2021 AP01 Appointment of Mr Zaheer Ahmad as a director on 30 September 2019
16 Feb 2021 AD01 Registered office address changed from 98 Savile Road Dewsbury WF12 9LP England to 211 Great Horton Road Bradford BD7 1RP on 16 February 2021