KASHIF HC LTD

Company Documents

DateDescription
04/11/234 November 2023 Voluntary strike-off action has been suspended

View Document

04/11/234 November 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

16/10/2316 October 2023 Application to strike the company off the register

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-07-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

17/11/2117 November 2021 Withdraw the company strike off application

View Document

16/11/2116 November 2021 Voluntary strike-off action has been suspended

View Document

16/11/2116 November 2021 Voluntary strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Application to strike the company off the register

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANA KASHIF / 10/02/2020

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 362 DERBY STREET BOLTON BL3 6LS UNITED KINGDOM

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SANA KASHIF / 10/02/2020

View Document

22/01/2022 January 2020 PREVSHO FROM 31/08/2019 TO 31/07/2019

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 341 DERBY STREET BOLTON BL3 6LR ENGLAND

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 2 STATION ROAD WEST OXTED SURREY RH8 9EP UNITED KINGDOM

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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