BOBBY KHAN ENTERPRISES LTD

Company Documents

DateDescription
12/04/2412 April 2024 Registered office address changed from 5 Barclay Gardens Perceton Irvine Ayrshire KA11 2BZ to 1 Beaton Terrace Irvine KA12 0SP on 2024-04-12

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2128 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 DISS40 (DISS40(SOAD))

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CESSATION OF MOHAMMED PARIS KHAN AS A PSC

View Document

18/02/1918 February 2019 CESSATION OF MOHAMMED HARRISE KHAN AS A PSC

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 DISS40 (DISS40(SOAD))

View Document

13/01/1913 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR MOTIA BEGUM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/07/1511 July 2015 DISS40 (DISS40(SOAD))

View Document

09/07/159 July 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

05/06/155 June 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/04/1416 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/08/114 August 2011 18/02/10 STATEMENT OF CAPITAL GBP 5

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 117 HOLMBURN ROAD CUMNOCK AYRSHIRE KA18 3EF UNITED KINGDOM

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOTIA BEGUM / 27/01/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ASIF ALI / 27/01/2011

View Document

19/07/1119 July 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED HARRISE KHAN / 27/01/2011

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NADEEM

View Document

02/02/102 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 4

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MOHAMMED PARIS KHAN

View Document

27/01/1027 January 2010 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