Advanced company searchLink opens in new window

VAANI PROPERTY 1 LIMITED

Company number 12517408

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
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