HAFEEZ SOLUTIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

02/08/252 August 2025 NewCessation of Farooq Azam as a person with significant control on 2024-03-30

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Registered office address changed from 367 Green Street London E13 9AR England to 257 Church Road London E12 6HN on 2024-02-05

View Document

17/08/2317 August 2023 Compulsory strike-off action has been discontinued

View Document

17/08/2317 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

27/10/2127 October 2021 Administrative restoration application

View Document

28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

10/05/2010 May 2020 CESSATION OF MUZAMMIL AKBER MOHAMMED AS A PSC

View Document

10/05/2010 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAROOQ AZAM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/08/1916 August 2019 DISS40 (DISS40(SOAD))

View Document

16/08/1916 August 2019 CESSATION OF ABDUL HAFEEZ GAZALI MOHAMMED AS A PSC

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUZAMMIL AKBER MOHAMMED

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ABDUL MOHAMMED

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR MUZAMMIL AKBER MOHAMMED

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/11/1718 November 2017 REGISTERED OFFICE CHANGED ON 18/11/2017 FROM 367 RS BUSINESS CONSULTANTS GREEN STREET LONDON E13 9AR UNITED KINGDOM

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR FAROOQ AZAM

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR ABDUL MOHAMMED

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

20/11/1620 November 2016 APPOINTMENT TERMINATED, DIRECTOR ABDUL MOHAMMED

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR FAROOQ AZAM

View Document

19/05/1619 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL MOHAMMED / 29/05/2014

View Document

22/05/1422 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL MOHAMMED / 01/02/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL MOHAMMED / 29/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL MOHAMMED / 22/02/2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL MOHAMMED / 30/11/2010

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company