S.F RAHMAN & SONS LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
17/02/2417 February 2024 | Micro company accounts made up to 2022-07-31 |
13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
12/02/2412 February 2024 | Registered office address changed from 13 1st Floor 6 Greatorex Street Clifton Trade Center London E1 5NF England to 6 Greatorex Street Greatorex Street Ground Floor London E1 5NF on 2024-02-12 |
12/02/2412 February 2024 | Confirmation statement made on 2023-07-24 with no updates |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Micro company accounts made up to 2021-07-31 |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
24/07/2124 July 2021 | Confirmation statement made on 2021-07-24 with updates |
17/07/2117 July 2021 | Appointment of Mr Md Motiur Rahman Nanu as a director on 2021-07-15 |
17/07/2117 July 2021 | Termination of appointment of Dilower Hussain as a director on 2021-07-15 |
17/07/2117 July 2021 | Registered office address changed from 4-6 Greatorex Street Clifton Trade Center ,Unite 11 Ground Floor ,London E1 5NF United Kingdom to 247 Oxlow Lane Dagenham RM10 7YR on 2021-07-17 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
01/07/211 July 2021 | Registered office address changed from 4-6 Greatorex Street Ground Floor 10a London E1 5NF United Kingdom to 4-6 Greatorex Street Clifton Trade Center ,Unite 11 Ground Floor ,London E1 5NF on 2021-07-01 |
01/07/211 July 2021 | Accounts for a dormant company made up to 2020-07-31 |
30/06/2130 June 2021 | Registered office address changed from 4-6 Greatorex Street Clifton Busines Center London E1 5NF United Kingdom to 4-6 Greatorex Street Ground Floor 10a London E1 5NF on 2021-06-30 |
19/12/2019 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
27/11/2027 November 2020 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHOWDHURY |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
27/11/2027 November 2020 | DIRECTOR APPOINTED MR DILOWER HUSSAIN |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES |
06/11/206 November 2020 | APPOINTMENT TERMINATED, DIRECTOR SELIM AHMED |
06/11/206 November 2020 | DIRECTOR APPOINTED MR MOHAMMED DILU CHOWDHURY |
24/10/2024 October 2020 | DIRECTOR APPOINTED MR SELIM AHMED |
24/10/2024 October 2020 | REGISTERED OFFICE CHANGED ON 24/10/2020 FROM 4-6 GREATOREX STREET GREATOREX STREET LONDON E1 5NF ENGLAND |
24/10/2024 October 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
24/10/2024 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BAHAR |
24/10/2024 October 2020 | REGISTERED OFFICE CHANGED ON 24/10/2020 FROM 4-6 CLIFTON BUSINES CENTER LONDON E1 5NF UNITED KINGDOM |
18/08/2018 August 2020 | DISS40 (DISS40(SOAD)) |
15/08/2015 August 2020 | DIRECTOR APPOINTED MR MOHAMMED SANAULLAH BAHAR |
15/08/2015 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES |
15/08/2015 August 2020 | REGISTERED OFFICE CHANGED ON 15/08/2020 FROM FLAT 13 FOREST POINT WINDSOR ROAD FOREST GATE LONDON E7 0QS |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 400 HACKNEY ROAD LONDON E2 7AP UNITED KINGDOM |
24/07/2024 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MD RAHMAN |
05/10/195 October 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/10/191 October 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1816 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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