Advanced company searchLink opens in new window

NIAZI 2021 LIMITED

Company number 13332460

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2022 DS01 Application to strike the company off the register
26 Apr 2022 AD01 Registered office address changed from 28 High Street Thornton Heath CR7 8LE England to 30 High Street Thornton Heath CR7 8LE on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Ziaullah Khan Niazi as a director on 15 April 2022
26 Apr 2022 AP01 Appointment of Ms Nighat Aman as a director on 15 April 2022
26 Apr 2022 PSC07 Cessation of Ziaullah Khan Niazi as a person with significant control on 15 April 2022
22 Nov 2021 PSC01 Notification of Ziaullah Khan Niazi as a person with significant control on 22 November 2021
22 Nov 2021 TM01 Termination of appointment of Saqlain Mushtaque as a director on 22 November 2021
22 Nov 2021 TM01 Termination of appointment of Salman Agha as a director on 22 November 2021
22 Nov 2021 PSC07 Cessation of Salman Agha as a person with significant control on 22 November 2021
22 Nov 2021 AP01 Appointment of Mr Ziaullah Khan Niazi as a director on 15 November 2021
22 Nov 2021 AD01 Registered office address changed from Challenge House, Slz 1 616 Mitcham Road Croydon CR0 3AA United Kingdom to 28 High Street Thornton Heath CR7 8LE on 22 November 2021
14 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-12
20 Aug 2021 PSC01 Notification of Salman Agha as a person with significant control on 15 April 2021
27 Apr 2021 AP01 Appointment of Mr Salman Agha as a director on 15 April 2021
27 Apr 2021 TM01 Termination of appointment of Ziaullah Khan Niazi as a director on 15 April 2021
27 Apr 2021 AP01 Appointment of Mr Saqlain Mushtaque as a director on 15 April 2021
27 Apr 2021 TM02 Termination of appointment of Ziaullah Khan Niazi as a secretary on 15 April 2021
27 Apr 2021 PSC07 Cessation of Ziaullah Khan Niazi as a person with significant control on 15 April 2021
27 Apr 2021 AD01 Registered office address changed from 24 High Street Thornton Heath Surrey CR7 8LE United Kingdom to Challenge House, Slz 1 616 Mitcham Road Croydon CR0 3AA on 27 April 2021
13 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-13
  • GBP 100