Advanced company searchLink opens in new window

AISHA THE INDIAN PRINCESS LTD

Company number 07966666

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)
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 PSC07 Cessation of Jake Adam Perkins as a person with significant control on 23 October 2020
02 Nov 2020 PSC01 Notification of Ricky Dean Hewitt as a person with significant control on 2 November 2020
29 Oct 2020 TM01 Termination of appointment of Jake Adam Perkins as a director on 26 October 2020
29 Oct 2020 PSC07 Cessation of Ricky Dean Hewitt as a person with significant control on 26 October 2020
26 Oct 2020 AP01 Appointment of Mr Ricky Dean Hewitt as a director on 26 October 2020
26 Oct 2020 AD01 Registered office address changed from 7 Durham Road Rowley Regis B65 0SH England to 259 Marsh Lane Birmingham B23 6JB on 26 October 2020
26 Oct 2020 PSC01 Notification of Ricky Dean Hewitt as a person with significant control on 26 October 2020
17 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
28 Jul 2020 PSC01 Notification of Jake Adam Perkins as a person with significant control on 27 July 2020
28 Jul 2020 PSC07 Cessation of Idi Zaimana Ali as a person with significant control on 27 July 2020
28 Jul 2020 AD01 Registered office address changed from 152 Hawksyard Road Erdington Birmingham West Midlands B24 8LH United Kingdom to 7 Durham Road Rowley Regis B65 0SH on 28 July 2020
28 Jul 2020 TM01 Termination of appointment of Idi Zaimana Ali as a director on 27 July 2020
28 Jul 2020 AP01 Appointment of Mr Jake Adam Perkins as a director on 27 July 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 PSC01 Notification of Idi Zaimana Ali as a person with significant control on 19 May 2020
19 May 2020 AP01 Appointment of Mr Idi Ali as a director on 19 May 2020
19 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 19 May 2020
19 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 152 Hawksyard Road Erdington Birmingham West Midlands B24 8LH on 19 May 2020
19 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 19 May 2020
19 May 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 19 May 2020
02 Mar 2020 AA Accounts for a dormant company made up to 29 February 2020
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates