Advanced company searchLink opens in new window

HASINA SANTHI LIMITED

Company number 06783076

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)
05 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 AR01 Annual return made up to 5 January 2011 with full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2011 AD01 Registered office address changed from 16 Hill Avenue Amersham Buckinghamshire HP6 5BW England on 4 January 2011
05 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
10 May 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
10 May 2010 TM01 Termination of appointment of Jaed Ali as a director
10 May 2010 CH01 Director's details changed for Mr. Haji Kalamdar Ali on 1 October 2009
10 May 2010 TM01 Termination of appointment of Rahima Ali as a director
10 May 2010 TM01 Termination of appointment of Juned Ali as a director
04 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Dec 2009 AD01 Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP United Kingdom on 9 December 2009
16 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2