Advanced company searchLink opens in new window

RAJAS HUDDERSFIELD LTD

Company number 10118759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jul 2025 LIQ03 Liquidators' statement of receipts and payments to 31 January 2025
19 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 31 January 2024
27 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 31 January 2023
30 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 31 January 2022
24 Feb 2021 LIQ02 Statement of affairs
17 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-01
16 Feb 2021 AD01 Registered office address changed from 268 Bradford Road Huddersfield HD1 6LJ England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 16 February 2021
15 Feb 2021 600 Appointment of a voluntary liquidator
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2020 DS01 Application to strike the company off the register
20 Feb 2020 AA Micro company accounts made up to 30 April 2019
15 Jul 2019 AAMD Amended total exemption full accounts made up to 30 April 2018
16 Jun 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
25 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
12 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
01 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
28 Apr 2016 AD01 Registered office address changed from 265 Bradford Road Huddersfield HD1 6LJ England to 268 Bradford Road Huddersfield HD1 6LJ on 28 April 2016
28 Apr 2016 CH01 Director's details changed for Mr Adil Arshad Mahmood on 28 April 2016
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
22 Apr 2016 AD01 Registered office address changed from 21 Duckworth Lane Bradford West Yorkshire BD9 5ER United Kingdom to 265 Bradford Road Huddersfield HD1 6LJ on 22 April 2016
22 Apr 2016 AP01 Appointment of Mr Adil Arshad Mahmood as a director on 12 April 2016
13 Apr 2016 TM01 Termination of appointment of Barbara Kahan as a director on 12 April 2016
12 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-12
  • GBP 1