AMIZAH GROUP LTD
Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
02/05/252 May 2025 | Total exemption full accounts made up to 2024-04-30 |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
10/01/2510 January 2025 | Registered office address changed from 2 King Street Cleckheaton BD19 3JX England to 37 Bradford Road Cleckheaton BD19 3JN on 2025-01-10 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with updates |
23/12/2423 December 2024 | Change of details for Mr Kamran Sabir as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Registered office address changed from 5 Brayford Square London E1 0SG England to 2 King Street Cleckheaton BD19 3JX on 2024-12-20 |
20/12/2420 December 2024 | Change of details for Mr Kamran Sabir as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Director's details changed for Mr Kamran Sabir on 2024-12-20 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with updates |
11/01/2411 January 2024 | Cessation of Ellie Louise Morvan as a person with significant control on 2023-12-01 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
23/12/2323 December 2023 | Confirmation statement made on 2023-12-23 with updates |
05/12/235 December 2023 | Appointment of Mr Kamran Sabir as a director on 2023-11-01 |
04/12/234 December 2023 | Notification of Kamran Sabir as a person with significant control on 2023-11-01 |
24/11/2324 November 2023 | Registered office address changed from 6 Brayford Square London E1 0SG England to 5 Brayford Square London E1 0SG on 2023-11-24 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-04-30 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-07 with updates |
06/06/236 June 2023 | Notification of Ellie Louise Morvan as a person with significant control on 2023-03-01 |
06/06/236 June 2023 | Appointment of Miss Ellie Louise Morvan as a director on 2023-03-01 |
06/06/236 June 2023 | Cessation of Kevin Neil Wootton as a person with significant control on 2023-03-01 |
06/06/236 June 2023 | Cessation of Ben Patrick Robinson as a person with significant control on 2023-03-01 |
06/06/236 June 2023 | Termination of appointment of Ben Patrick Robinson as a director on 2023-03-01 |
30/05/2330 May 2023 | Appointment of Mr Ben Patrick Robinson as a director on 2023-03-01 |
30/05/2330 May 2023 | Termination of appointment of Kevin Neil Wooton as a director on 2023-03-01 |
30/05/2330 May 2023 | Notification of Ben Patrick Robinson as a person with significant control on 2023-03-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/02/2310 February 2023 | Notification of Kevin Neil Wootton as a person with significant control on 2023-01-03 |
10/02/2310 February 2023 | Appointment of Mr Kevin Neil Wooton as a director on 2023-01-01 |
10/02/2310 February 2023 | Cessation of Florinel Daniel Radu as a person with significant control on 2023-01-02 |
10/02/2310 February 2023 | Termination of appointment of Florinel Daniel Radu as a director on 2023-01-04 |
06/01/236 January 2023 | Registered office address changed from 6 Brayford Square London E1 0SG England to 6 Brayford Square London E1 0SG on 2023-01-06 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-05 with updates |
06/01/236 January 2023 | Registered office address changed from 4 Willow Street Cleckheaton BD19 4EL England to 6 Brayford Square London E1 0SG on 2023-01-06 |
13/05/2213 May 2022 | Cessation of Wajid Ali Khan as a person with significant control on 2022-05-13 |
13/05/2213 May 2022 | Appointment of Mr Florinel Daniel Radu as a director on 2020-01-01 |
13/05/2213 May 2022 | Termination of appointment of Wajid Ali Khan as a director on 2020-01-01 |
13/05/2213 May 2022 | Registered office address changed from Brambletye Hotel Lewes Road Forest Row RH18 5EZ England to Flat 12a Broadgate House 2 Broad Street Bradford BD1 4QQ on 2022-05-13 |
13/05/2213 May 2022 | Notification of Florinel Daniel Radu as a person with significant control on 2020-01-01 |
13/05/2213 May 2022 | Cessation of Parikshitsinh Gopalsinh Zala as a person with significant control on 2022-05-13 |
11/05/2211 May 2022 | Director's details changed for Mr Wajid Ali Khan on 2022-05-11 |
11/05/2211 May 2022 | Registered office address changed from Flat 12a Broadgate House 2 Broad Street Bradford West Yorkshire BD1 4QQ to Brambletye Hotel Lewes Road Forest Row RH18 5EZ on 2022-05-11 |
11/05/2211 May 2022 | Change of details for Mr Wajid Ali Khan as a person with significant control on 2022-05-11 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/01/225 January 2022 | Notification of Parikshitsinh Gopalsinh Zala as a person with significant control on 2021-11-01 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
05/01/225 January 2022 | Cessation of Sk Hotels Limited as a person with significant control on 2021-11-01 |
05/01/225 January 2022 | Statement of capital following an allotment of shares on 2021-11-01 |
05/01/225 January 2022 | Notification of Wajid Ali Khan as a person with significant control on 2021-11-01 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
27/10/2127 October 2021 | Certificate of change of name |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with updates |
19/10/2119 October 2021 | Director's details changed for Mr Wajid Ali Khan on 2021-10-19 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/12/203 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
12/07/1912 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAJID ALI KHAN / 12/07/2019 |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM STERLING ACCOUNTING SERVICES BRIDGE HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD ENGLAND |
12/07/1912 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAJID ALI KHAN / 12/07/2019 |
03/04/193 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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