Advanced company searchLink opens in new window

I M HUSSAIN LIMITED

Company number 06858998

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)
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
  • GBP 1
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