SAFFIYAH PROPERTY LTD

Company Documents

DateDescription
15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-30

View Document

14/12/2314 December 2023 Registered office address changed from Victoria House Great Ancoats Street Manchester M4 7DB to C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD on 2023-12-14

View Document

07/12/237 December 2023 Appointment of a voluntary liquidator

View Document

07/12/237 December 2023 Statement of affairs

View Document

07/12/237 December 2023 Registered office address changed from Victoria House Great Ancoats Street Manchester M4 7DB England to Victoria House Great Ancoats Street Manchester M4 7DB on 2023-12-07

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Confirmation statement made on 2022-11-18 with updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

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

View Accounts

30/07/2130 July 2021 Registered office address changed from 206 Marlborough Street Ashton-Under-Lyne OL7 0HH United Kingdom to Victoria House Great Ancoats Street Manchester M4 7DB on 2021-07-30

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

23/09/1923 September 2019 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