SABEEZ WSM PVT LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Registered office address changed from Flat 101 Station Road Taunton TA1 1PB England to Ashlee House Green Street Green Road Dartford DA2 8DP on 2025-04-03

View Document

03/04/253 April 2025 Notification of Sadia Amir as a person with significant control on 2025-03-19

View Document

03/04/253 April 2025 Micro company accounts made up to 2023-01-31

View Document

04/02/254 February 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

01/12/241 December 2024 Micro company accounts made up to 2022-01-31

View Document

01/12/241 December 2024 Confirmation statement made on 2023-06-16 with updates

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

18/10/2418 October 2024 Appointment of Mrs Sadia Amir as a director on 2024-10-10

View Document

11/10/2411 October 2024 Termination of appointment of Chaudhry Muzzamil Ali as a director on 2024-10-01

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

21/06/2321 June 2023 Confirmation statement made on 2022-06-16 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Confirmation statement made on 2021-06-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/05/2231 May 2022 Registered office address changed from , 3 the Centre, Weston-Super-Mare, BS23 1US, England to Flat 101 Station Road Taunton TA1 1PB on 2022-05-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/2021 April 2020 APPLICATION FOR STRIKING-OFF

View Document

29/01/2029 January 2020 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