SF&K HUSSAIN LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/204 August 2020 APPLICATION FOR STRIKING-OFF

View Document

24/04/2024 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

12/08/1912 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM C/O COX COSTELLO, 2C JOSEPHS WELL HANOVER WALK WESTGATE LEEDS LS3 1AB ENGLAND

View Document

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MRS KISHWAR HUSSAIN / 30/07/2017

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / DR SYED FAYYAZ HUSSAIN / 30/07/2017

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR SYED HUSSAIN

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MS FATIMA HUSSAIN

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR SANA HUSSAIN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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