FRANZOS WHITECHAPEL LTD

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/06/245 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/04/243 April 2024 Registered office address changed from 4 Wangey Road Romford RM6 4DB England to 66 Earl Street Maidstone Kent ME14 1PS on 2024-04-03

View Document

25/03/2425 March 2024 Appointment of a voluntary liquidator

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Statement of affairs

View Document

08/01/248 January 2024 Registered office address changed from 223-225 Whitechapel Road London E1 1DB England to 4 Wangey Road Romford RM6 4DB on 2024-01-08

View Document

29/12/2329 December 2023 Termination of appointment of Khawaja Iftikhar Ahmad as a director on 2023-12-17

View Document

27/12/2327 December 2023 Termination of appointment of Fatima Ajmal as a director on 2023-12-27

View Document

27/12/2327 December 2023 Termination of appointment of Sheikh Ajmal Rouf as a director on 2023-12-27

View Document

31/08/2331 August 2023 Appointment of Miss Fatima Ajmal as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Zubaira Iftikhar Ahmad as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Khawaja Iftikhar Ahmad as a director on 2023-08-31

View Document

31/08/2331 August 2023 Change of details for Mr Sheikh Ajmal Rouf as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Maryam Daud Ghaznavi as a director on 2023-08-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Syed Daud Ghaznavi as a director on 2023-07-07

View Document

25/06/2325 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/06/232 June 2023 Notification of Khawaja Iftikhar Ahmad as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Notification of Sheikh Ajmal Rouf as a person with significant control on 2023-05-02

View Document

02/06/232 June 2023 Cessation of Syed Daud Ghaznavi as a person with significant control on 2023-06-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Appointment of Mrs Maryam Daud Ghaznavi as a director on 2022-04-21

View Document

22/04/2222 April 2022 Appointment of Mrs Naila Ajmal as a director on 2022-04-21

View Document

22/04/2222 April 2022 Appointment of Mrs Zubaira Iftikhar Ahmad as a director on 2022-04-21

View Document

01/03/221 March 2022 Termination of appointment of Khawaja Iftikhar Ahmad as a director on 2022-02-20

View Document

23/07/2123 July 2021 Registered office address changed from 12-13 Carlton Terrace Green Street London Green Street E7 8LH United Kingdom to 223-225 Whitechapel Road London E1 1DB on 2021-07-23

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

05/07/215 July 2021 Incorporation

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