- Company Overview for AL SHIRA'AA FARMS LIMITED (09218827)
- Filing history for AL SHIRA'AA FARMS LIMITED (09218827)
- People for AL SHIRA'AA FARMS LIMITED (09218827)
- Charges for AL SHIRA'AA FARMS LIMITED (09218827)
- More for AL SHIRA'AA FARMS LIMITED (09218827)
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) |
---|---|---|---|
24 Oct 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
14 Sep 2022 | CH01 | Director's details changed for Miss Alicia Nicole Macdonald on 14 September 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Mohamed Ahmed Ali Abdalla Alowais as a director on 23 May 2022 | |
07 Jun 2022 | AP01 | Appointment of Miss Alicia Nicole Macdonald as a director on 24 May 2022 | |
25 Feb 2022 | AD01 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to Woodhatch Hascombe Road Godalming Surrey GU8 4AA on 25 February 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
11 Jul 2019 | AD01 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 3rd Floor 114a Cromwell Road London SW7 4AG on 11 July 2019 | |
11 Jul 2019 | TM02 | Termination of appointment of Tyrolese (Secretarial) Limited as a secretary on 10 July 2019 | |
05 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 May 2019 | TM01 | Termination of appointment of Fatima Hazza Bin Zayed Alnehayan as a director on 3 May 2019 | |
03 May 2019 | AP01 | Appointment of Mohamed Ahmed Ali Abdalla Alowais as a director on 3 May 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
16 Jul 2018 | MR01 | Registration of charge 092188270001, created on 5 July 2018 | |
16 Jul 2018 | MR01 | Registration of charge 092188270002, created on 5 July 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Bachir Nawar as a director on 8 October 2017 |