Advanced company searchLink opens in new window

24/7 K9 SERVICES LTD

Company number 12279303

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 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 AD01 Registered office address changed from 58 Turncroft Lane Stockport SK1 4AB England to 04 Brooksbank Avenue Bradford BD7 2RT on 9 December 2021
09 Dec 2021 TM01 Termination of appointment of Muhammad Baseer as a director on 1 December 2021
09 Dec 2021 PSC01 Notification of Muhammad Ali as a person with significant control on 9 December 2021
25 Nov 2021 PSC07 Cessation of Muhammad Baseer as a person with significant control on 1 October 2021
25 Nov 2021 AP01 Appointment of Mr Muhammad Ali as a director on 15 November 2021
01 Oct 2021 AD01 Registered office address changed from 432 Barrows Lane Birmingham B26 1QL England to 58 Turncroft Lane Stockport SK1 4AB on 1 October 2021
25 Sep 2021 AD01 Registered office address changed from 04 Brooksbank Avenue Bradford BD7 2RT England to 432 Barrows Lane Birmingham B26 1QL on 25 September 2021
31 Jul 2021 PSC01 Notification of Muhammad Baseer as a person with significant control on 31 July 2021
31 Jul 2021 PSC07 Cessation of Qurat Ul Ain Afridi as a person with significant control on 31 July 2021
31 Jul 2021 TM01 Termination of appointment of Qurat Ul Ain Afridi as a director on 31 July 2021
31 Jul 2021 AP01 Appointment of Mr Muhammad Baseer as a director on 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
24 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Jan 2021 AP01 Appointment of Miss Qurat Ul Ain Afridi as a director on 2 December 2020
23 Jan 2021 AD01 Registered office address changed from The Ground Floor Flat, 11 Glencoe Avenue Ilford IG2 7AJ England to 04 Brooksbank Avenue Bradford BD7 2RT on 23 January 2021
23 Jan 2021 PSC01 Notification of Qurat Ul Ain Afridi as a person with significant control on 2 December 2020
23 Jan 2021 TM01 Termination of appointment of Abaid Zaffar as a director on 1 December 2020
23 Jan 2021 PSC07 Cessation of Abaid Zaffar as a person with significant control on 1 December 2020
03 Nov 2020 AD01 Registered office address changed from Ground Floor 11 Glencoe Avenue Ilford IG2 7AJ England to The Ground Floor Flat, 11 Glencoe Avenue Ilford IG2 7AJ on 3 November 2020
02 Nov 2020 AD01 Registered office address changed from 62 Napier Road London N17 6YB England to Ground Floor 11 Glencoe Avenue Ilford IG2 7AJ on 2 November 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
22 Jul 2020 AD01 Registered office address changed from 04 Brooksbank Avenue Bradford BD7 2RT England to 62 Napier Road London N17 6YB on 22 July 2020
20 May 2020 AP01 Appointment of Mr Abaid Zaffar as a director on 19 May 2020