Advanced company searchLink opens in new window

ARRAZZAQ INVESTMENTS LTD

Company number 12929764

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)
04 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
04 Jun 2024 RP05 Registered office address changed to PO Box 4385, 12929764 - Companies House Default Address, Cardiff, CF14 8LH on 4 June 2024
03 Apr 2024 AP01 Appointment of Mr Gufran Ahmed Chowdhury as a director on 20 July 2023
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
02 Apr 2024 PSC01 Notification of Gufran Ahmed Chowdhury as a person with significant control on 20 July 2023
02 Apr 2024 PSC07 Cessation of Rohima Begum as a person with significant control on 20 July 2023
02 Apr 2024 TM01 Termination of appointment of Rohima Begum as a director on 20 July 2023
02 Apr 2024 AD01 Registered office address changed from 74 Oxford Road Denham Uxbridge UB9 4DN England to 3rd Floor Belmont Belmont Road Uxbridge UB8 1HE on 2 April 2024
13 Aug 2023 AA Micro company accounts made up to 31 October 2022
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
17 Jul 2023 PSC01 Notification of Rohima Begum as a person with significant control on 17 July 2023
17 Jul 2023 PSC07 Cessation of Jannat Ara Khanam as a person with significant control on 17 July 2023
17 Jul 2023 AP01 Appointment of Miss Rohima Begum as a director on 17 July 2023
17 Jul 2023 TM01 Termination of appointment of Farzana Zaman as a director on 17 July 2023
13 Apr 2023 AD01 Registered office address changed from Flat 13 Victoria Road London E18 1LL England to 74 Oxford Road Denham Uxbridge UB9 4DN on 13 April 2023
13 Apr 2023 PSC07 Cessation of Raoul Landu Kena as a person with significant control on 13 April 2023
13 Apr 2023 AP01 Appointment of Mrs Farzana Zaman as a director on 13 April 2023
13 Apr 2023 TM01 Termination of appointment of Raoul Landu Kena as a director on 13 April 2023
30 Dec 2022 TM01 Termination of appointment of Jannat Ara Khanam as a director on 5 October 2022
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with updates
30 Dec 2022 PSC01 Notification of Raoul Landu Kena as a person with significant control on 5 October 2022
30 Dec 2022 AP01 Appointment of Mr Raoul Landu Kena as a director on 5 October 2022
30 Dec 2022 AD01 Registered office address changed from 21 Maygoods View Uxbridge UB8 2HQ England to Flat 13 Victoria Road London E18 1LL on 30 December 2022