Advanced company searchLink opens in new window

STANDARD BUILDING VENTURE UK LTD

Company number 12069356

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)
29 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
05 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
13 May 2022 PSC07 Cessation of Ahmer Ghazi as a person with significant control on 9 May 2022
13 May 2022 AP01 Appointment of Mr Ashfaq Ahmed as a director on 9 May 2022
19 Apr 2022 TM01 Termination of appointment of Ahmer Ghazi as a director on 15 April 2022
15 Apr 2022 AP01 Appointment of Mr Ahmer Ghazi as a director on 15 April 2022
15 Apr 2022 TM01 Termination of appointment of Ashfaq Ahmed as a director on 14 April 2022
15 Apr 2022 AD01 Registered office address changed from Apartment 1 Westgate Courtyard 7-9 Westgate Huddersfield HD1 1NP England to 502 Manchester Road Huddersfield HD4 5SG on 15 April 2022
21 Feb 2022 TM01 Termination of appointment of Ahmer Ghazi as a director on 21 February 2022
21 Feb 2022 AP01 Appointment of Mr Ashfaq Ahmed as a director on 21 February 2022
21 Oct 2021 CERTNM Company name changed ataif consultants LIMITED\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-19
10 Aug 2021 AD01 Registered office address changed from 18 Northfield Avenue Huddersfield HD1 3SH England to Apartment 1 Westgate Courtyard 7-9 Westgate Huddersfield HD1 1NP on 10 August 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with updates
02 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
31 Oct 2020 AD01 Registered office address changed from 18 Northfield Avenue Huddersfield HD1 3SH England to 18 Northfield Avenue Huddersfield HD1 3SH on 31 October 2020
26 Oct 2020 PSC01 Notification of Ahmer Ghazi as a person with significant control on 20 January 2020
25 Sep 2020 PSC07 Cessation of Ataif Ahmed as a person with significant control on 18 September 2020
25 Sep 2020 TM01 Termination of appointment of Ataif Ahmed as a director on 18 September 2020
25 Sep 2020 TM02 Termination of appointment of Ataif Ahmed as a secretary on 18 September 2020
25 Sep 2020 AD01 Registered office address changed from 172 Durham Road Bradford BD8 9HU United Kingdom to 18 Northfield Avenue Huddersfield HD1 3SH on 25 September 2020