Advanced company searchLink opens in new window

IHSAN YOUSAF PLASTICS LTD

Company number 12616104

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)
14 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Oct 2023 AD01 Registered office address changed from C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 20 October 2023
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2023 600 Appointment of a voluntary liquidator
13 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-30
13 Apr 2023 LIQ02 Statement of affairs
27 Oct 2022 AD01 Registered office address changed from Trafalgar House 673 Leeds Road Huddersfield West Yorkshire HD2 1YY United Kingdom to Gregs Building 1 Booth Street Manchester M2 4DU on 27 October 2022
21 Jul 2022 PSC01 Notification of Mian Habib Ehsan as a person with significant control on 18 July 2022
21 Jul 2022 AP01 Appointment of Mr Mian Habib Ehsan as a director on 18 July 2022
21 Jul 2022 TM01 Termination of appointment of Mariam Habib Ihsan as a director on 18 July 2022
21 Jul 2022 PSC07 Cessation of Vijaykant Jaigopal Verma as a person with significant control on 18 July 2022
21 Jul 2022 TM01 Termination of appointment of Vijaykant Jaigopal Verma as a director on 18 July 2022
21 Jul 2022 PSC07 Cessation of Mariam Habib Ihsan as a person with significant control on 18 July 2022
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
24 Jan 2022 PSC01 Notification of Vijaykant Jaigopal Verma as a person with significant control on 21 January 2022
24 Jan 2022 AP01 Appointment of Mr Vijaykant Jaigopal Verma as a director on 21 January 2022
11 Jan 2022 PSC07 Cessation of Mian Habib Ehsan as a person with significant control on 10 January 2022
11 Jan 2022 TM01 Termination of appointment of Mian Habib Ehsan as a director on 10 January 2022
03 Nov 2021 PSC04 Change of details for Mrs Mariam Habib Ihsan as a person with significant control on 3 November 2021
03 Nov 2021 PSC01 Notification of Mian Habib Ehsan as a person with significant control on 3 November 2021
03 Nov 2021 AP01 Appointment of Mr Mian Habib Ehsan as a director on 3 November 2021
27 Oct 2021 MR01 Registration of charge 126161040001, created on 25 October 2021
07 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
21 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-21
  • GBP 100