- Company Overview for LAHORI CHAIWALA LIMITED (12850209)
- Filing history for LAHORI CHAIWALA LIMITED (12850209)
- People for LAHORI CHAIWALA LIMITED (12850209)
- More for LAHORI CHAIWALA LIMITED (12850209)
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 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2022 | RP05 | Registered office address changed to PO Box 4385, 12850209 - Companies House Default Address, Cardiff, CF14 8LH on 2 December 2022 | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2022 | AD01 | Registered office address changed from 39 Egham Crescent Cheam Sutton SM3 9AP England to 152 Highfield Road Saltley Birmingham B8 3QT on 7 June 2022 | |
07 Jun 2022 | PSC01 | Notification of Rahim Farooq as a person with significant control on 1 May 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Yasin Hussain as a director on 8 March 2022 | |
07 Jun 2022 | AP01 | Notice of removal of a director | |
07 Jun 2022 | PSC07 | Cessation of Yasin Hussain as a person with significant control on 7 March 2022 | |
25 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
15 Jan 2022 | TM01 | Termination of appointment of Arslaan Ahmad as a director on 1 January 2022 | |
15 Jan 2022 | PSC01 | Notification of Yasin Hussain as a person with significant control on 1 January 2022 | |
15 Jan 2022 | AP01 | Appointment of Mr Yasin Hussain as a director on 1 January 2022 | |
15 Jan 2022 | PSC07 | Cessation of Arslaan Ahmad as a person with significant control on 1 January 2022 | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-01
|