PREMIUM HALAL MEAT POULTRY LIMITED
Company number 05230059
- Company Overview for PREMIUM HALAL MEAT POULTRY LIMITED (05230059)
- Filing history for PREMIUM HALAL MEAT POULTRY LIMITED (05230059)
- People for PREMIUM HALAL MEAT POULTRY LIMITED (05230059)
- Charges for PREMIUM HALAL MEAT POULTRY LIMITED (05230059)
- More for PREMIUM HALAL MEAT POULTRY LIMITED (05230059)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2019 | TM01 | Termination of appointment of Rashida Waseem as a director on 26 January 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Rehana Kauser as a director on 26 January 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Mohammed Rafiq as a director on 26 January 2019 | |
06 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
05 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2018 | AA | Full accounts made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
20 Mar 2017 | AA | Full accounts made up to 30 April 2016 | |
10 Mar 2017 | AD01 | Registered office address changed from Unit W5, the Saturn Centre Bissell Street Birmingham West Midlands B5 7HP to 205 Formans Road Sparkhill Birmingham England and Wales B11 3AX on 10 March 2017 | |
21 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
08 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
24 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from Old Victoria Works, Fallows Road Sparkbrook Birmingham West Midlands B11 1PD to Unit W5, the Saturn Centre Bissell Street Birmingham West Midlands B5 7HP on 21 November 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
12 Aug 2014 | MR01 | Registration of charge 052300590004, created on 28 July 2014 | |
30 Jul 2014 | MR01 | Registration of charge 052300590002, created on 28 July 2014 | |
30 Jul 2014 | MR01 | Registration of charge 052300590003, created on 28 July 2014 | |
07 Jul 2014 | MR01 | Registration of charge 052300590001 | |
07 May 2014 | AA | Full accounts made up to 30 April 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
24 Sep 2013 | CH01 | Director's details changed for Irshad Bibi on 2 June 2013 | |
24 Sep 2013 | CH01 | Director's details changed for Mohammed Rafiq on 2 June 2013 | |
01 May 2013 | DISS40 | Compulsory strike-off action has been discontinued |