BUKHARA PALACE LTD

7 Central Parade 7 Central Parade, London, W3 8HL, England
StatusACTIVE
Company No.11943561
CategoryPrivate Limited Company
Incorporated12 Apr 2019
Age5 years, 21 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE-DO PROJECTS LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:10153100
Status:ACTIVE
Category:Private Limited Company

BEETLE PROPERTY LTD

HAPTON HOUSE CHURCH LANE,WATERLOOVILLE,PO7 4RT

Number:10608011
Status:ACTIVE
Category:Private Limited Company

BRAEMAR LODGE LIMITED

481 VICTORIA AVENUE,SOUTHEND ON SEA,SS2 6NL

Number:05166730
Status:ACTIVE
Category:Private Limited Company

COLVILLE HAULAGE LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10715873
Status:ACTIVE
Category:Private Limited Company

DUROLAS (CONTRACTORS) LIMITED

95 FRANCES ROAD,BIRMINGHAM,B30 3DU

Number:00443179
Status:ACTIVE
Category:Private Limited Company

STAR CARS READING LIMITED

ABBEY HOUSE BUILDING 1650 ARLINGTON BUSINESS PARK,READING,RG7 4SA

Number:10627358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source