Advanced company searchLink opens in new window

FIRASAT CAPITAL HOLDINGS LTD

Company number 13204293

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 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2023 AD01 Registered office address changed from 612, Peninsula Building 4 Praed St London W2 1JJ England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 12 June 2023
29 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 TM01 Termination of appointment of Nicholas St John Thurlow as a director on 29 November 2022
29 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
07 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
12 Aug 2021 PSC04 Change of details for Mr Adnan Ammer Sajid as a person with significant control on 12 August 2021
12 Aug 2021 CH03 Secretary's details changed for Mr Adnan Ammer Sajid on 12 August 2021
12 Aug 2021 AD01 Registered office address changed from 612 Peninsula Building 4 Praed Street London W2 1JJ England to 612, Peninsula Building 4 Praed St London W2 1JJ on 12 August 2021
12 Aug 2021 CH01 Director's details changed for Mr Adnan Ammer Sajid on 12 August 2021
12 Aug 2021 AD01 Registered office address changed from 14 Collingwood Road Manchester M19 2AW England to 612 Peninsula Building 4 Praed Street London W2 1JJ on 12 August 2021
08 Jun 2021 AP03 Appointment of Mr Adnan Ammer Sajid as a secretary on 6 June 2021
06 Jun 2021 TM02 Termination of appointment of Adnan Ammer Sajid as a secretary on 6 June 2021
06 Jun 2021 AD02 Register inspection address has been changed to 14 Collingwood Road Manchester M19 2AW
06 Jun 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
06 Jun 2021 PSC04 Change of details for Mr Adnan Ammer Sajid as a person with significant control on 6 June 2021
06 Jun 2021 PSC01 Notification of Nicholas St John Thurlow as a person with significant control on 6 June 2021
06 Jun 2021 SH01 Statement of capital following an allotment of shares on 5 June 2021
  • GBP 10,000
06 Jun 2021 AP01 Appointment of Mr Nicholas St John Thurlow as a director on 6 June 2021
16 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted