- Company Overview for VAANI PROPERTY 1 LIMITED (12517408)
- Filing history for VAANI PROPERTY 1 LIMITED (12517408)
- People for VAANI PROPERTY 1 LIMITED (12517408)
- Charges for VAANI PROPERTY 1 LIMITED (12517408)
- More for VAANI PROPERTY 1 LIMITED (12517408)
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) |
---|---|---|---|
25 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jun 2024 | DS01 | Application to strike the company off the register | |
04 Jun 2024 | TM01 | Termination of appointment of Shafqat Iqbal Bukhari as a director on 3 June 2024 | |
04 Jun 2024 | AP01 | Appointment of Mr Asim Ahmad Sheikh as a director on 3 June 2024 | |
03 Jun 2024 | PSC01 | Notification of Shafqat Iqbal Bukhari as a person with significant control on 1 May 2024 | |
03 Jun 2024 | PSC07 | Cessation of Harwinder Singh as a person with significant control on 1 May 2024 | |
03 Jun 2024 | TM01 | Termination of appointment of Harwinder Singh as a director on 1 May 2024 | |
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2024 | TM01 | Termination of appointment of Muhammad Noman Ehsan as a director on 30 April 2023 | |
02 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2023 | AA | Micro company accounts made up to 31 March 2022 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
15 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with updates | |
28 Apr 2023 | AP01 | Appointment of Dr Muhammad Noman Ehsan as a director on 28 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Dr Shafqat Iqbal Bukhari as a director on 28 April 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from 28 Premier Road Manchester M8 8HH England to Hkr Chester Road over Tabley Knutsford WA16 0PP on 28 April 2023 | |
18 Nov 2022 | MR01 | Registration of charge 125174080001, created on 17 November 2022 | |
18 Nov 2022 | MR01 | Registration of charge 125174080002, created on 17 November 2022 | |
11 Oct 2022 | CERTNM |
Company name changed cheshire estates holdings LIMITED\certificate issued on 11/10/22
|
|
04 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2022 | AD01 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to 28 Premier Road Manchester M8 8HH on 3 August 2022 | |
03 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2021 |