- Company Overview for RANA INVESTMENTS LTD (08651503)
- Filing history for RANA INVESTMENTS LTD (08651503)
- People for RANA INVESTMENTS LTD (08651503)
- More for RANA INVESTMENTS LTD (08651503)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Dec 2023 | TM01 | Termination of appointment of Majid Mehmood Butt as a director on 28 December 2023 | |
28 Dec 2023 | PSC07 | Cessation of Majid Mehmood Butt as a person with significant control on 1 September 2023 | |
28 Dec 2023 | PSC01 | Notification of Muhammad Ahmad Farooq as a person with significant control on 1 September 2023 | |
28 Dec 2023 | AP01 | Appointment of Mr Muhammad Ahmad Farooq as a director on 28 December 2023 | |
24 Nov 2023 | AA | Micro company accounts made up to 30 August 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from Unit 7B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG England to 71-75 Shelton Street London WC2H 9JQ on 24 August 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Oct 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
31 Oct 2022 | RT01 | Administrative restoration application | |
11 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2021 | AD01 | Registered office address changed from 1 Francis Street London E15 1JG England to Unit 7B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 19 January 2021 | |
02 Sep 2020 | AD01 | Registered office address changed from 64a High Street North East Ham London E6 2HJ England to 1 Francis Street London E15 1JG on 2 September 2020 | |
31 Aug 2020 | AA01 | Current accounting period shortened from 31 August 2019 to 30 August 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
01 Jul 2020 | PSC01 | Notification of Siddavarapu Dasardha Rami Reddy as a person with significant control on 1 April 2020 |