Advanced company searchLink opens in new window

FAZAL E HAQ. LTD.

Company number 06746523

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)
30 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1
04 Mar 2011 TM01 Termination of appointment of Syed Asif as a director
04 Mar 2011 AP01 Appointment of Mr Fazal Haq as a director
16 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2010 AA Accounts for a dormant company made up to 30 November 2009
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2010 CERTNM Company name changed bull & bear investments LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-23
30 Jun 2010 CONNOT Change of name notice
26 Jun 2010 AD01 Registered office address changed from 48 Runnymede Colliers Wood London SW19 2PQ on 26 June 2010
10 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
08 Apr 2010 AD01 Registered office address changed from 65 Himley Road Tooting London SW17 9AG Uk on 8 April 2010
07 Apr 2010 CH01 Director's details changed for Mr. Syed Zohaib Asif on 10 November 2009
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off