I M HUSSAIN LIMITED: Filings
Overview
| Company Name | I M HUSSAIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06858998 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for I M HUSSAIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from C/O C/O Ms S L Garner 1C Carisbrooke Road Edgbaston Birmingham West Midlands B17 8NN United Kingdom on Apr 12, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Dr Ihsaan Mohammed Hussain on Apr 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Samantha Louise Garner on Apr 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Dr Ihsaan Mohammed Hussain as a director | 1 pages | AP01 | ||||||||||
Appointment of Samantha Louise Garner as a director | 2 pages | AP01 | ||||||||||
Appointment of Samantha Louise Garner as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on Dec 07, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of John O'donnell as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0