Advanced company searchLink opens in new window

FIRASAT CAPITAL HOLDINGS LTD

Company number 13204293

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 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2024 CH01 Director's details changed for Mr Adnan Ammer Sajid on 1 September 2024
04 Sep 2024 PSC04 Change of details for Mr Adnan Sajid as a person with significant control on 1 September 2024
04 Sep 2024 CH03 Secretary's details changed for Mr Adnan Sajid on 1 September 2024
04 Sep 2024 CH03 Secretary's details changed for Mr Adnan Ammer Sajid on 1 September 2024
04 Sep 2024 PSC04 Change of details for Mr Adnan Ammer Sajid as a person with significant control on 1 September 2024
04 Sep 2024 CH01 Director's details changed for Mr Adnan Ammer Sajid on 1 September 2024
04 Sep 2024 PSC07 Cessation of Adnan Ammer Sajid as a person with significant control on 3 September 2024
27 Aug 2024 AA Accounts for a dormant company made up to 31 March 2022
27 Aug 2024 PSC01 Notification of Adnan Sajid as a person with significant control on 16 February 2021
20 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2024 CS01 Confirmation statement made on 30 September 2023 with updates
17 Aug 2024 AD01 Registered office address changed from The Leadenhall Building 122 Leadenhall Street London EC3V 4AG England to Firasat Capital 167-169 Great Portland St 5th Floor London W1W 5PF on 17 August 2024
08 Aug 2024 PSC07 Cessation of Nicholas St John Thurlow as a person with significant control on 7 August 2024
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2023 AD01 Registered office address changed from 612, Peninsula Building 4 Praed St London W2 1JJ England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 12 June 2023
29 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 TM01 Termination of appointment of Nicholas St John Thurlow as a director on 29 November 2022
29 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
07 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
12 Aug 2021 PSC04 Change of details for Mr Adnan Ammer Sajid as a person with significant control on 12 August 2021
12 Aug 2021 CH03 Secretary's details changed for Mr Adnan Ammer Sajid on 12 August 2021
12 Aug 2021 AD01 Registered office address changed from 612 Peninsula Building 4 Praed Street London W2 1JJ England to 612, Peninsula Building 4 Praed St London W2 1JJ on 12 August 2021