Advanced company searchLink opens in new window

ANSARI AND SONS LTD

Company number 12071726

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)
14 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 TM01 Termination of appointment of Nabeel Razzaq as a director on 16 September 2020
21 Jul 2021 AP01 Appointment of Mr Mohammed Zubair Ansari as a director on 15 September 2020
21 Jul 2021 AD01 Registered office address changed from 263 West Hendon Broadway London NW9 7DJ England to 8 Greenleaf Way Harrow HA3 7SL on 21 July 2021
06 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
29 Sep 2020 PSC01 Notification of Nabeel Razzaq as a person with significant control on 13 February 2020
29 Sep 2020 PSC07 Cessation of Mohammed Zubair Ansari as a person with significant control on 13 February 2020
15 Sep 2020 TM01 Termination of appointment of Mohammed Zubair Ansari as a director on 15 May 2020
15 Sep 2020 AD01 Registered office address changed from 8 Greenleaf Way Harrow HA3 7SL England to 263 West Hendon Broadway London NW9 7DJ on 15 September 2020
15 Sep 2020 AP01 Appointment of Mr Nabeel Razzaq as a director on 16 February 2020
28 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with updates
03 Jul 2020 AD01 Registered office address changed from D B a 390 London Road Mitcham CR4 4EA England to 8 Greenleaf Way Harrow HA3 7SL on 3 July 2020
20 Jun 2020 AD01 Registered office address changed from Suite 6, Justin Plaza 2 341 London Road Mitcham CR4 4BE United Kingdom to D B a 390 London Road Mitcham CR4 4EA on 20 June 2020
01 Jul 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 May 2020
26 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-26
  • GBP 100