Advanced company searchLink opens in new window

FAIZAH'S COLLECTION LIMITED

Company number 08029697

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
20 Oct 2015 AP01 Appointment of Mr Hamid Jalal as a director on 1 May 2014
19 Oct 2015 TM01 Termination of appointment of Hassan Jalal as a director on 1 May 2014
21 Nov 2014 CERTNM Company name changed afia & co LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-21
21 Nov 2014 CH01 Director's details changed for Mr Hassan Jalal on 1 November 2014
21 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
27 Jun 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
13 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Jan 2014 TM01 Termination of appointment of Afia Ul Haq as a director
13 Jan 2014 AP01 Appointment of Mr Hassan Jalal as a director
06 Aug 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
18 Jul 2013 AD01 Registered office address changed from 8 West House Close London SW19 6QU England on 18 July 2013
13 Apr 2012 NEWINC Incorporation