- Company Overview for ALIM DIN & SONS LTD (08377292)
- Filing history for ALIM DIN & SONS LTD (08377292)
- People for ALIM DIN & SONS LTD (08377292)
- Insolvency for ALIM DIN & SONS LTD (08377292)
- More for ALIM DIN & SONS LTD (08377292)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2023 | PSC01 | Notification of Fahad Bashir as a person with significant control on 10 January 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
16 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2023 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
15 May 2023 | CH01 | Director's details changed for Mr Fahad Bashir on 15 May 2023 | |
15 May 2023 | AP01 | Appointment of Mr Fahad Bashir as a director on 10 January 2023 | |
11 May 2023 | TM01 | Termination of appointment of Ali Shabbir as a director on 10 January 2023 | |
11 May 2023 | AD01 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF to The Point Office 173-175 Cheetham Hill Road Manchester M8 8LG on 11 May 2023 | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2023 | OCRESCIND | Order of court to rescind winding up | |
07 Nov 2022 | WU07 | Progress report in a winding up by the court | |
18 Dec 2021 | WU07 | Progress report in a winding up by the court | |
02 Feb 2021 | WU07 | Progress report in a winding up by the court | |
04 Dec 2019 | AD01 | Registered office address changed from , 3rd Floor, Hilton House 26-28 Hilton Street, Piccadilly, Manchester, M1 2EH to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 4 December 2019 | |
02 Dec 2019 | WU04 | Appointment of a liquidator | |
28 Feb 2019 | COCOMP | Order of court to wind up | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2018 | TM01 | Termination of appointment of Fahad Bashir as a director on 3 January 2018 | |
26 Apr 2018 | PSC07 | Cessation of Fahad Bashir as a person with significant control on 3 January 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Ali Shabbir as a director on 2 January 2018 | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2017 | AA | Micro company accounts made up to 31 May 2016 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued |