PRISTINE H S LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
06/08/246 August 2024 | Certificate of change of name |
05/08/245 August 2024 | Registered office address changed from 72-74 Showell Green Lane Birmingham B11 4JP England to 69 Steward Street Birmingham B18 7AF on 2024-08-05 |
11/07/2411 July 2024 | Certificate of change of name |
10/07/2410 July 2024 | Notification of Sarmad Iftikhar Hashmi as a person with significant control on 2024-07-04 |
05/07/245 July 2024 | Appointment of Mr Sarmad Iftikhar Hashmi as a director on 2024-06-24 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-03 with updates |
05/07/245 July 2024 | Registered office address changed from 57 High Street Cheslyn Hay Walsall WS6 7AD England to 72-74 Showell Green Lane Birmingham B11 4JP on 2024-07-05 |
12/04/2412 April 2024 | Micro company accounts made up to 2023-06-30 |
15/02/2415 February 2024 | Termination of appointment of Shahid Iftikhar Hashmi as a director on 2024-02-02 |
15/02/2415 February 2024 | Cessation of Shahid Iftikhar Hashmi as a person with significant control on 2023-10-02 |
02/01/242 January 2024 | Appointment of Mrs Zareena Bibi as a director on 2023-12-21 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
20/06/2320 June 2023 | Accounts for a dormant company made up to 2022-06-30 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
17/10/2217 October 2022 | Confirmation statement made on 2022-06-03 with updates |
17/10/2217 October 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Certificate of change of name |
20/02/2220 February 2022 | Registered office address changed from 14 Walsall Road Cannock WS11 0HE England to 57 High Street Cheslyn Hay Walsall WS6 7AD on 2022-02-20 |
22/07/2122 July 2021 | Termination of appointment of Muhammad Naseer Khan as a director on 2021-07-08 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Appointment of Mr Shahid Iftikhar Hashmi as a director on 2021-06-01 |
04/06/204 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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