I.A.Z.F.S LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Liquidators' statement of receipts and payments to 2025-03-07

View Document

23/03/2423 March 2024 Registered office address changed from 93 Kenley Parade Bradford West Yorkshire BD7 4LA England to 38 De Montfort Street Leicester LE1 7GS on 2024-03-23

View Document

15/03/2415 March 2024 Appointment of a voluntary liquidator

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Statement of affairs

View Document

01/11/231 November 2023 Cessation of Sajid Miskeen as a person with significant control on 2020-10-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-25 with updates

View Document

01/11/231 November 2023 Notification of Sajid Miskeen as a person with significant control on 2020-10-01

View Document

01/11/231 November 2023 Notification of Sajid Miskeen as a person with significant control on 2020-10-01

View Document

01/11/231 November 2023 Cessation of Miskeen Ltd as a person with significant control on 2020-10-01

View Document

01/11/231 November 2023 Cessation of Saj & Sons Ltd as a person with significant control on 2020-10-01

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Registered office address changed from The Porter Building C/O Ska Financial Services Ltd 1 Brunel Way Slough Berkshire SL1 1FQ England to 93 Kenley Parade Bradford West Yorkshire BD7 4LA on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091049130001

View Document

06/07/206 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SAJID MISKEEN / 06/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID MISKEEN / 06/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / SAJ & SONS LTD / 06/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MISKEEN LTD / 06/07/2020

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 115 LONDON ROAD MORDEN SURREY SM4 5HP ENGLAND

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM WHARF HOUSE VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID MISKEEN / 02/10/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SAJID MISKEEN / 02/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID MISKEEN / 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

17/11/1517 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1515 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 100.00

View Document

15/10/1515 October 2015 ADOPT ARTICLES 29/09/2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

13/10/1513 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/08/1514 August 2015 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 20 WELBECK DRIVE BRADFORD BD7 4BT ENGLAND

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID MISKEEN / 22/10/2014

View Document

26/06/1426 June 2014 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