- Company Overview for FIRASAT CAPITAL HOLDINGS LTD (13204293)
- Filing history for FIRASAT CAPITAL HOLDINGS LTD (13204293)
- People for FIRASAT CAPITAL HOLDINGS LTD (13204293)
- More for FIRASAT CAPITAL HOLDINGS LTD (13204293)
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 |