- Company Overview for HASINA SANTHI LIMITED (06783076)
- Filing history for HASINA SANTHI LIMITED (06783076)
- People for HASINA SANTHI LIMITED (06783076)
- Charges for HASINA SANTHI LIMITED (06783076)
- More for HASINA SANTHI LIMITED (06783076)
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
|
|
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 |