SHA MUSTAFA LTD

Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1412 November 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1414 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/144 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1310 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/05/1325 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1310 April 2013 APPLICATION FOR STRIKING-OFF

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM
C/O BLUE COBRA RESTAURANT
87 LONDON ROAD
PORTSMOUTH
HAMPSHIRE
PO2 0BN
UNITED KINGDOM

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM UNIT F1 THE CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA PORTSMOUTH PO5 1DS

View Document

13/12/1213 December 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZILU MIAH / 01/10/2009

View Document

15/12/1015 December 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR APPOINTED ZILU MIAH

View Document

30/09/0930 September 2009 SECRETARY APPOINTED TUFAEL AHMED

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

04/09/094 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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