- Company Overview for S & A ENTERPRISE STYLES LTD (08227692)
- Filing history for S & A ENTERPRISE STYLES LTD (08227692)
- People for S & A ENTERPRISE STYLES LTD (08227692)
- More for S & A ENTERPRISE STYLES LTD (08227692)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2014 | DS01 | Application to strike the company off the register | |
23 May 2014 | TM01 | Termination of appointment of Halima Ashiq as a director | |
23 May 2014 | TM01 | Termination of appointment of Sana Ghulam as a director | |
30 Apr 2014 | AP01 | Appointment of Miss Sana Ahmed Ghulam as a director | |
07 Mar 2014 | AP01 | Appointment of Miss Halima Ashiq as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Karam Singh as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Sana Ghulam as a director | |
07 Feb 2014 | AP01 | Appointment of Mr Karam Singh as a director | |
10 Jan 2014 | AP01 | Appointment of Miss Sana Ahmed Ghulam as a director | |
10 Jan 2014 | AD01 | Registered office address changed from 14 Thornhill Road Sparkhill Birmingham B11 3LL on 10 January 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
11 Oct 2013 | TM01 | Termination of appointment of Sana Ahmed Ghulam as a director | |
11 Oct 2013 | AP01 | Appointment of Gurdeep Singh as a director | |
07 Oct 2013 | AD01 | Registered office address changed from 86C Water Street Birmingham West Midlands B3 1HL on 7 October 2013 | |
24 Oct 2012 | AD01 | Registered office address changed from 86C 25 Meyrick Road West Bromwich West Midlands B70 0JL England on 24 October 2012 | |
25 Sep 2012 | NEWINC | Incorporation |