BUKHARA PALACE LTD
Status | ACTIVE |
Company No. | 11943561 |
Category | Private Limited Company |
Incorporated | 12 Apr 2019 |
Age | 5 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
BUKHARA PALACE LTD is an active private limited company with number 11943561. It was incorporated 5 years, 21 days ago, on 12 April 2019. The company address is 7 Central Parade 7 Central Parade, London, W3 8HL, England.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Address
Type: AD01
New address: 7 Central Parade Gunnersbury Lane London W3 8HL
Change date: 2024-02-22
Old address: 344-348 High Road Ilford IG1 1QP England
Documents
Gazette filings brought up to date
Date: 27 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Sep 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 04 Jul 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 03 Jul 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 03 Jul 2023
Action Date: 03 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammed Bilal
Appointment date: 2022-07-03
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 03 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harcharan Singh
Termination date: 2022-07-03
Documents
Cessation of a person with significant control
Date: 03 Jul 2023
Action Date: 03 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Harchran Singh
Cessation date: 2022-07-03
Documents
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Address
Type: AD01
New address: 344-348 High Road Ilford IG1 1QP
Old address: 72 King Street Southall UB2 4DD England
Change date: 2023-02-16
Documents
Gazette filings brought up to date
Date: 02 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Jul 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Dissolved compulsory strike off suspended
Date: 13 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Notification of a person with significant control
Date: 18 May 2020
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harchran Singh
Notification date: 2019-11-20
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
Change date: 2020-05-18
Old address: Flat 1 801 Greatwest Road Isleworth TW7 5PB England
New address: 72 King Street Southall UB2 4DD
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-20
Officer name: Mr Harchran Singh
Documents
Termination director company with name termination date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leyla Ozlati
Termination date: 2020-05-18
Documents
Termination director company with name termination date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-18
Officer name: Suliman Qadari
Documents
Cessation of a person with significant control
Date: 18 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Suliman Qadari
Cessation date: 2020-05-18
Documents
Cessation of a person with significant control
Date: 18 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-18
Psc name: Leyla Ozlati
Documents
Resolution
Date: 17 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 10153100 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAPTON HOUSE CHURCH LANE,WATERLOOVILLE,PO7 4RT
Number: | 10608011 |
Status: | ACTIVE |
Category: | Private Limited Company |
481 VICTORIA AVENUE,SOUTHEND ON SEA,SS2 6NL
Number: | 05166730 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10715873 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 FRANCES ROAD,BIRMINGHAM,B30 3DU
Number: | 00443179 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE BUILDING 1650 ARLINGTON BUSINESS PARK,READING,RG7 4SA
Number: | 10627358 |
Status: | ACTIVE |
Category: | Private Limited Company |