CHEEMA DESIGN AND BUILD LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Registered office address changed to PO Box 4385, 13191344 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-07

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

14/10/2414 October 2024 Termination of appointment of Zeeshan Ali as a director on 2024-10-11

View Document

14/10/2414 October 2024 Registered office address changed from Sbc House Restmor Way Wallington SM6 7AH England to 7 Bell Yard London WC2A 2JR on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr Ajmal Khan as a director on 2024-10-11

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

14/10/2414 October 2024 Notification of Ajmal Khan as a person with significant control on 2024-10-11

View Document

14/10/2414 October 2024 Cessation of Zeeshan Ali as a person with significant control on 2024-10-11

View Document

20/07/2420 July 2024 Termination of appointment of Mohsin Ali as a director on 2024-07-19

View Document

20/07/2420 July 2024 Cessation of Mohsin Ali as a person with significant control on 2024-07-19

View Document

20/07/2420 July 2024 Change of details for Mr Zeeshan Ali as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

10/02/2410 February 2024 Termination of appointment of Imran Ali as a director on 2024-02-09

View Document

10/02/2410 February 2024 Notification of Zeeshan Ali as a person with significant control on 2024-02-09

View Document

10/02/2410 February 2024 Notification of Mohsin Ali as a person with significant control on 2024-02-09

View Document

10/02/2410 February 2024 Cessation of Imran Ali as a person with significant control on 2024-02-09

View Document

02/02/242 February 2024 Appointment of Mr Zeeshan Ali as a director on 2024-01-01

View Document

02/02/242 February 2024 Appointment of Mr Mohsin Ali as a director on 2024-01-01

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-02-28

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

03/08/213 August 2021 Registered office address changed from 14 Granville Gardens Croydon Surrey SW16 3LL England to Sbc House Restmor Way Wallington SM6 7AH on 2021-08-03

View Document

10/02/2110 February 2021 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