- Company Overview for AFSHAN HASEEB LIMITED (06696243)
- Filing history for AFSHAN HASEEB LIMITED (06696243)
- People for AFSHAN HASEEB LIMITED (06696243)
- More for AFSHAN HASEEB LIMITED (06696243)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2011 | AR01 |
Annual return made up to 2 October 2011 with full list of shareholders
Statement of capital on 2011-10-21
|
|
02 Feb 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Dr Abdul Rafi Mohammed on 1 October 2010 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Sep 2010 | AD01 | Registered office address changed from 3rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 16 September 2010 | |
20 Jul 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2009 | DS01 | Application to strike the company off the register | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
26 Feb 2009 | 225 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 | |
28 Jan 2009 | 288b | Appointment Terminated Secretary costelloe secretaries LIMITED | |
07 Nov 2008 | 288c | Director's Change of Particulars / abdul mohammed / 07/11/2008 / HouseName/Number was: flat 8 lister house, now: 94; Street was: james paget hospital lowestoft road, now: manor park court; Area was: gorlestom, now: uttoxeter new road; Post Town was: great yarmouth, now: derby; Region was: norfolk, now: derbyshire; Post Code was: NR31 6LA, now: DE22 | |
12 Sep 2008 | NEWINC | Incorporation |