SAFEER CHOUDHRY LTD

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Registered office address changed to PO Box 4385, 13596344 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-25

View Document

19/05/2219 May 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-05-12

View Document

19/05/2219 May 2022 Appointment of Mr Gareth Coward as a director on 2022-05-12

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

19/05/2219 May 2022 Notification of Gareth Coward as a person with significant control on 2022-05-12

View Document

19/05/2219 May 2022 Cessation of Bryan Thornton as a person with significant control on 2022-05-12

View Document

19/05/2219 May 2022 Cessation of Cfs Secretaries Limited as a person with significant control on 2022-05-12

View Document

19/05/2219 May 2022 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 43 Spenser Road Bedford MK40 2BE on 2022-05-19

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