Download leads from Nexok and grow your business. Find out more

DINZ Ltd

Documents

Total Documents35
Total Pages79

Filing History

4 March 2024Confirmation statement made on 29 January 2024 with no updates
30 November 2023Micro company accounts made up to 28 February 2023
21 March 2023Confirmation statement made on 29 January 2023 with no updates
19 January 2023Micro company accounts made up to 28 February 2022
27 September 2022Registered office address changed from Flat 19 160-162 High Street Bushey Hertsmere WD23 3FN England to Regus, 54 Clarendon Road Watford WD17 1DU on 27 September 2022
23 June 2022Change of details for Mr Anser-Din Ali Khan as a person with significant control on 22 June 2022
22 June 2022Registered office address changed from Flat 18 160-162 High Street Bushey Hertsmere WD23 3FN England to Flat 19 160-162 High Street Bushey Hertsmere WD23 3FN on 22 June 2022
22 June 2022Director's details changed for Mr Anser-Din Ali Khan on 22 June 2022
5 May 2022Registered office address changed from 49 Belgrave Avenue Watford WD18 7UF England to Flat 18 160-162 High Street Bushey Hertsmere WD23 3FN on 5 May 2022
5 May 2022Director's details changed for Mr Anser-Din Ali Khan on 5 May 2022
3 May 2022Director's details changed for Mr Anser-Din Ali Khan on 3 May 2022
13 April 2022Withdraw the company strike off application
13 April 2022Confirmation statement made on 29 January 2022 with no updates
12 April 2022First Gazette notice for voluntary strike-off
4 April 2022Application to strike the company off the register
15 March 2021Total exemption full accounts made up to 28 February 2021
29 January 2021Confirmation statement made on 29 January 2021 with updates
29 January 2021Termination of appointment of Shazad Iqbal as a director on 29 January 2021
29 January 2021Appointment of Mr Anser-Din Ali Khan as a director on 29 January 2021
29 January 2021Cessation of Shazad Iqbal as a person with significant control on 29 January 2021
29 January 2021Registered office address changed from 118 Church Lane London SW17 9PT England to 49 Belgrave Avenue Watford WD18 7UF on 29 January 2021
29 January 2021Notification of Anser-Din Ali Khan as a person with significant control on 29 January 2021
19 January 2021Change of details for Mr Shazad Iqbal as a person with significant control on 19 January 2021
18 January 2021Confirmation statement made on 8 January 2021 with updates
15 December 2020Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 118 Church Lane Church Lane London SW17 9PT on 15 December 2020
15 December 2020Registered office address changed from 118 Church Lane Church Lane London SW17 9PT England to 118 Church Lane London SW17 9PT on 15 December 2020
14 December 2020Appointment of Mr Shazad Iqbal as a director on 24 February 2020
14 December 2020Notification of Shazad Iqbal as a person with significant control on 24 February 2020
14 December 2020Termination of appointment of Anser-Din Ali Khan as a director on 24 February 2020
14 December 2020Cessation of Anser-Din Ali Khan as a person with significant control on 24 February 2020
21 July 2020Confirmation statement made on 21 July 2020 with no updates
10 July 2020Registered office address changed from 49 Belgrave Avenue Watford Hertfordshire WD18 7UF United Kingdom to 54 Clarendon Road Watford WD17 1DU on 10 July 2020
8 June 2020Director's details changed for Mr Ali Khan Anser-Din on 8 June 2020
8 June 2020Change of details for Mr Ali Khan Anser-Din as a person with significant control on 8 June 2020
24 February 2020Incorporation
Statement of capital on 2020-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing