9 TWO 12 LIMITED

Company Documents

DateDescription
07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Registered office address changed from 24 Moss Road Stretford Manchester M32 0AH England to 4 Rutland Street Swinton Manchester M27 6AU on 2023-02-13

View Document

31/01/2331 January 2023 Registered office address changed from 131-133 Kenton Road Harrow HA3 0AZ England to 24 Moss Road Stretford Manchester M32 0AH on 2023-01-31

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Confirmation statement made on 2022-08-09 with updates

View Document

05/01/235 January 2023 Appointment of Mr Haider Khan as a director on 2017-08-09

View Document

04/01/234 January 2023 Termination of appointment of Shahzaib Raza as a director on 2022-06-05

View Document

04/01/234 January 2023 Notification of Haider Khan as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Cessation of Shahzaib Raza as a person with significant control on 2022-07-05

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

20/01/2120 January 2021 Registered office address changed from , 24-26 Moss Road, Stretford, Manchester, M32 0AH, United Kingdom to 4 Rutland Street Swinton Manchester M27 6AU on 2021-01-20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NAZIR

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR SHAHZAIB RAZA

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR HAIDER KHAN

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR HAIDER KHAN

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR HAIDER KHAN

View Document

19/11/1919 November 2019 SECRETARY APPOINTED MR HAIDER KHAN

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR HAIDER KHAN

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR HAIDER KHAN

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR MUHAMMAD SAJJAD NAZIR

View Document

15/09/1915 September 2019 APPOINTMENT TERMINATED, DIRECTOR ZARAQ SAFI

View Document

15/09/1915 September 2019 APPOINTMENT TERMINATED, SECRETARY ZARAQ SAFI

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 SECRETARY APPOINTED MR ZARAQ KHAN SAFI

View Document

30/08/1930 August 2019 CESSATION OF HAIDER KHAN AS A PSC

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR ZARAQ KHAN SAFI

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR JATINDER SANDHU

View Document

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company