- Company Overview for I M HUSSAIN LIMITED (06858998)
- Filing history for I M HUSSAIN LIMITED (06858998)
- People for I M HUSSAIN LIMITED (06858998)
- More for I M HUSSAIN LIMITED (06858998)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2014 | DS01 | Application to strike the company off the register | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
12 Apr 2010 | AD01 | Registered office address changed from C/O C/O Ms S L Garner 1C Carisbrooke Road Edgbaston Birmingham West Midlands B17 8NN United Kingdom on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Dr Ihsaan Mohammed Hussain on 11 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Samantha Louise Garner on 11 April 2010 | |
15 Jan 2010 | AP01 | Appointment of Dr Ihsaan Mohammed Hussain as a director | |
23 Dec 2009 | AP01 | Appointment of Samantha Louise Garner as a director | |
08 Dec 2009 | AP03 | Appointment of Samantha Louise Garner as a secretary | |
07 Dec 2009 | AD01 | Registered office address changed from Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 7 December 2009 | |
06 Nov 2009 | TM01 | Termination of appointment of John O'donnell as a director | |
31 Mar 2009 | 288b | Appointment terminate, secretary jpcors LIMITED logged form | |
31 Mar 2009 | 288b | Appointment terminated secretary jpcors LIMITED | |
25 Mar 2009 | NEWINC | Incorporation |