- Company Overview for FAIZAH'S COLLECTION LIMITED (08029697)
- Filing history for FAIZAH'S COLLECTION LIMITED (08029697)
- People for FAIZAH'S COLLECTION LIMITED (08029697)
- More for FAIZAH'S COLLECTION LIMITED (08029697)
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
|
|
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
|
|
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
|
|
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 |