Download leads from Nexok and grow your business. Find out more

Saleha Financial Solutions Limited

Documents

Total Documents42
Total Pages186

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off
11 August 2015Final Gazette dissolved via voluntary strike-off
28 April 2015First Gazette notice for voluntary strike-off
28 April 2015First Gazette notice for voluntary strike-off
15 April 2015Application to strike the company off the register
15 April 2015Application to strike the company off the register
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
5 November 2014Total exemption small company accounts made up to 28 February 2014
5 November 2014Total exemption small company accounts made up to 28 February 2014
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
21 October 2013Total exemption full accounts made up to 28 February 2013
21 October 2013Total exemption full accounts made up to 28 February 2013
4 April 2013Annual return made up to 27 February 2013 with a full list of shareholders
4 April 2013Annual return made up to 27 February 2013 with a full list of shareholders
22 November 2012Total exemption full accounts made up to 29 February 2012
22 November 2012Total exemption full accounts made up to 29 February 2012
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
11 January 2012Registered office address changed from Office 312 34 Buckingham Palace Road Belgravia London Sw1W London SW1W 0RH United Kingdom on 11 January 2012
11 January 2012Director's details changed for Miss Saleha Khanom on 11 January 2012
11 January 2012Registered office address changed from Office 312 34 Buckingham Palace Road Belgravia London Sw1W London SW1W 0RH United Kingdom on 11 January 2012
11 January 2012Director's details changed for Miss Saleha Khanom on 11 January 2012
13 October 2011Director's details changed for Miss Saleha Khanom on 13 October 2011
13 October 2011Registered office address changed from 79 Squirrels Heath Road Harold Wood Romford Essex RM3 0LR United Kingdom on 13 October 2011
13 October 2011Director's details changed for Miss Saleha Khanom on 13 October 2011
13 October 2011Registered office address changed from 79 Squirrels Heath Road Harold Wood Romford Essex RM3 0LR United Kingdom on 13 October 2011
22 July 2011Total exemption small company accounts made up to 28 February 2011
22 July 2011Total exemption small company accounts made up to 28 February 2011
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
18 November 2010Total exemption small company accounts made up to 28 February 2010
18 November 2010Total exemption small company accounts made up to 28 February 2010
27 May 2010Termination of appointment of Cka Secretary Limited as a secretary
27 May 2010Termination of appointment of Cka Secretary Limited as a secretary
14 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 14 April 2010
14 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 14 April 2010
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
27 February 2009Incorporation
27 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing