Advanced company searchLink opens in new window

ALIM DIN & SONS LTD

Company number 08377292

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)
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