STRANZ DESIGN LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-05-31

View Document

13/03/2313 March 2023 Notification of Ambreen Abdul as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

13/03/2313 March 2023 Appointment of Mrs Ambreen Abdul as a director on 2023-03-13

View Document

13/03/2313 March 2023 Cessation of Adnan Masood Khan as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Adnan Masood Khan as a director on 2023-03-13

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/09/204 September 2020 31/05/20 UNAUDITED ABRIDGED

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADNAN MASOOD KHAN

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR ADNAN MASOOD KHAN

View Document

20/07/2020 July 2020 CESSATION OF AQEEL ABBAS AWAN AS A PSC

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR AQEEL AWAN

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

07/07/207 July 2020 CESSATION OF BIANCA-IZABELA DUMITRESCU AS A PSC

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR AQEEL ABBAS AWAN

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQEEL ABBAS AWAN

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR BIANCA-IZABELA DUMITRESCU

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MISS BIANCA-IZABELA DUMITRESCU

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR RAFAQAT ALI

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIANCA-IZABELA DUMITRESCU

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 CESSATION OF RAFAQAT ALI AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFAQAT ALI

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR RAFAQAT ALI

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 76 MILL ROAD LIVERPOOL L6 2AW UNITED KINGDOM

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD QURESHI

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR RAFAQAT ALI

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD NOUMAN QURESHI / 31/05/2016

View Document

28/05/1528 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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