- Company Overview for GHANI YORKSHIRE PROPERTIES LTD (12789478)
- Filing history for GHANI YORKSHIRE PROPERTIES LTD (12789478)
- People for GHANI YORKSHIRE PROPERTIES LTD (12789478)
- More for GHANI YORKSHIRE PROPERTIES LTD (12789478)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2022 | CERTNM |
Company name changed candy by game on LTD\certificate issued on 01/08/22
|
|
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
20 Oct 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
20 Oct 2021 | PSC01 | Notification of Moiz Ali Ahmed as a person with significant control on 1 October 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from 12 Hanover Street Keighley BD21 3QJ England to 4 Laurel Grove Keighley BD21 2HW on 20 October 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr Moiz Ali Ahmed as a director on 1 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Azeem Hussain as a director on 30 September 2021 | |
20 Oct 2021 | PSC07 | Cessation of Azeem Hussain as a person with significant control on 30 September 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
04 Aug 2020 | AD01 | Registered office address changed from 1 Edmund Street Bradford BD5 0BH United Kingdom to 12 Hanover Street Keighley BD21 3QJ on 4 August 2020 | |
04 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-04
|