SHARIF NEWS LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | Notice of ceasing to act as receiver or manager |
20/02/2420 February 2024 | Receiver's abstract of receipts and payments to 2024-02-06 |
16/02/2416 February 2024 | Notice of ceasing to act as receiver or manager |
10/11/2310 November 2023 | Appointment of receiver or manager |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | Micro company accounts made up to 2021-10-31 |
24/10/2224 October 2022 | Current accounting period shortened from 2021-10-25 to 2021-10-24 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
06/01/226 January 2022 | Micro company accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Termination of appointment of Abubaker Iqbal Sharif as a director on 2021-10-04 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
06/10/216 October 2021 | Previous accounting period shortened from 2020-10-27 to 2020-10-26 |
23/07/2123 July 2021 | Previous accounting period shortened from 2020-10-28 to 2020-10-27 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
15/01/2115 January 2021 | PREVSHO FROM 29/10/2020 TO 28/10/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | PREVSHO FROM 30/10/2019 TO 29/10/2019 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
15/11/1915 November 2019 | DISS40 (DISS40(SOAD)) |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | FIRST GAZETTE |
05/03/195 March 2019 | DIRECTOR APPOINTED MR ABUBAKER IQBAL SHARIF |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMED IQBAL SHARIF / 06/04/2016 |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS NAHEED SHARIF / 06/04/2016 |
28/07/1728 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM, 192 PRESTON NEW ROAD, BLACKBURN, BB2 1AW |
24/06/1624 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
21/06/1621 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082370720002 |
05/11/155 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
11/10/1411 October 2014 | DISS40 (DISS40(SOAD)) |
10/10/1410 October 2014 | DIRECTOR APPOINTED MR MOHAMMED IQBAL SHARIF |
10/10/1410 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHARIF |
10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM, 21-25 MOOR STREET, ORMSKIRK, LANCASHIRE, L39 2AA |
10/10/1410 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED IQBAL SHARIF / 30/09/2014 |
10/10/1410 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
30/09/1430 September 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
29/07/1329 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082370720001 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM, 21-25 MOOR STREET, ORMSKIRK, LANCASHIRE, L40 7SQ, ENGLAND |
02/10/122 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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