Advanced company searchLink opens in new window

11920457 LTD

Company number 11920457

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 AA Micro company accounts made up to 30 April 2021
30 Oct 2021 CS01 Confirmation statement made on 17 August 2021 with updates
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Aug 2020 AP01 Appointment of Mr Mohammed Ishfak as a director on 17 August 2020
17 Aug 2020 PSC01 Notification of Mohammed Ishfak as a person with significant control on 17 August 2020
17 Aug 2020 TM01 Termination of appointment of Amer Mahmood Lal as a director on 17 August 2020
17 Aug 2020 PSC07 Cessation of Amer Mahmood Lal as a person with significant control on 17 August 2020
23 May 2020 AP01 Appointment of Mr Amer Mahmood Lal as a director on 2 April 2019
23 May 2020 TM01 Termination of appointment of Amer Mahmood Lal as a director on 12 May 2020
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
13 May 2020 PSC01 Notification of Amer Mahmood Lal as a person with significant control on 12 May 2020
13 May 2020 AP01 Appointment of Mr Amer Mahmood Lal as a director on 12 May 2020
13 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 9 Rand Place Bradford West Yorkshire BD7 1RT on 13 May 2020
13 May 2020 TM01 Termination of appointment of Bryan Thornton as a director on 12 May 2020
13 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 May 2020
13 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 12 May 2020
12 May 2020 AA Accounts for a dormant company made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 1 April 2020 with updates
12 May 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 11 May 2020
12 May 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 11 May 2020
12 May 2020 AP01 Appointment of Mr Bryan Thornton as a director on 11 May 2020
11 May 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 May 2020