CITY HEIGHTS TWO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Notification of Mohammad Riaz as a person with significant control on 2022-02-17

View Document

13/01/2513 January 2025 Change of details for Mr Fida Hussain Asghar Raja as a person with significant control on 2019-07-15

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-08-22 with updates

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Satisfaction of charge 096578420001 in full

View Document

03/11/233 November 2023 Registration of charge 096578420002, created on 2023-10-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/10/2228 October 2022 Registration of charge 096578420001, created on 2022-10-21

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/03/222 March 2022 Appointment of Mr Mohammad Riaz as a director on 2022-02-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/05/2115 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM SUITE 4, CRANBROOK HOUSE 61 CRANBROOK ROAD ILFORD ESSEX IG1 4PG ENGLAND

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 67-71 CRANBROOK ROAD ILFORD IG1 4PG ENGLAND

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR ADIL ASGHAR RAJA

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIDA HUSSAIN ASGHAR RAJA

View Document

15/07/1915 July 2019 CESSATION OF ADIL HUSSAIN ASGHAR RAJA AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR FIDA HUSSAIN ASGHAR RAJA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM SUITE 4, CRANBROOK HOUSE, 61 CRANBROOK ROAD ILFORD IG1 4PG UNITED KINGDOM

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR UMER FAYYAZ

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR ADIL HUSSAIN ASGHAR RAJA

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR MOHSIN ASGHAR RAJA

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR UMER FAYYAZ

View Document

25/06/1525 June 2015 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